Linda Davis

We have found 448 public records related to Linda Davis in 38 states . There are 130 business registration records connected with Linda Davis in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Educational Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Corrl Educ Prog Teacher. These employees work in 5 states: DE, CO, AL, AZ and AR. Average wage of employees is $48,025.


Linda G Davis

Name / Names Linda G Davis
Age 56
Birth Date 1968
Also Known As Linda G David
Person 1285 Oceanview Cir, Jensen Beach, FL 34957
Phone Number 561-433-2360
Possible Relatives





Previous Address 418 Drift Rd #B, Westport, MA 02790
10911 Acme Rd, Wellington, FL 33414
4260 Cove Lake Cir #104, Stuart, FL 34997
13838 Elder Ct, Wellington, FL 33414
4081 Pot O Gold St, West Palm Beach, FL 33406
834 Hansen St, West Palm Beach, FL 33405
1334 Island Shores Dr #550, Greenacres, FL 33413
2307 48th Ter, West Palm Beach, FL 33417
17625 7th St #2026, Phoenix, AZ 85022
2307 48th Ter, Haverhill, FL 33417
4081 Pot O Gold St, Cloud Lake, FL 33406
325 Dagama Ct, Kissimmee, FL 34758

Linda Ceasar Davis

Name / Names Linda Ceasar Davis
Age 57
Birth Date 1967
Also Known As Linda G Ceasar
Person 1802 Winterhalter St, Lake Charles, LA 70601
Phone Number 337-439-0018
Possible Relatives

Lora Dee Ceasar


Kim Alison Hatter


Previous Address 1905 18th St, Lake Charles, LA 70601
11960 Airline Dr #805, Houston, TX 77037
2317 Van Buren St, Lake Charles, LA 70607
511 Lyons St #A, Lake Charles, LA 70601

Linda A Davis

Name / Names Linda A Davis
Age 61
Birth Date 1963
Person 135 Spiller Rd, Gorham, ME 04038
Phone Number 207-839-3464
Possible Relatives Richard A Davisjr

Previous Address 66 Spiller Rd, Gorham, ME 04038
250 Oak St, Bridgewater, MA 02324
35 Spiller Rd, Gorham, ME 04038
227 Main St, Norton, MA 02766
100 Technology Center Dr #6129, Stoughton, MA 02072
28 Meadow Ln #12, Bridgewater, MA 02324
116 York Ave #11, Randolph, MA 02368
Email [email protected]
Associated Business Oak Hill Bar And Grill Inc

Linda Darlene Davis

Name / Names Linda Darlene Davis
Age 61
Birth Date 1963
Also Known As Linda Roch Davis
Person 63 Beryl Rd, Conway, AR 72032
Phone Number 501-796-8527
Possible Relatives







Previous Address 8808 Peters Rd, Cabot, AR 72023
801 Republican Rd, Jacksonville, AR 72076
331 Highway 287, Greenbrier, AR 72058
367 PO Box, Cabot, AR 72023
22 Smallwood Ln, Greenbrier, AR 72058
4 Burnett Cir, Greenbrier, AR 72058
174 PO Box, Jacksonville, AR 72078
Associated Business Tommy Davis Enterprises/Hickory Hill Ltd

Linda A Davis

Name / Names Linda A Davis
Age 64
Birth Date 1960
Person 115 Plymouth St, Abington, MA 02351
Phone Number 781-878-4122
Possible Relatives



Previous Address 115 Ply, North Abington, MA 02351

Linda M Davis

Name / Names Linda M Davis
Age 64
Birth Date 1960
Also Known As Linde M Davis
Person 448 Warren St, Brookline, MA 02445
Phone Number 617-566-0285
Possible Relatives
Previous Address 38 Spruce St, Dedham, MA 02026
94 Beaconsfield Rd #303, Brookline, MA 02445

Linda Faye Davis

Name / Names Linda Faye Davis
Age 65
Birth Date 1959
Also Known As Laron D Davis
Person 1149 Walker Pl #6, Jonesboro, AR 72401
Phone Number 870-802-0315
Possible Relatives


Previous Address 1149 Walker Pl #1, Jonesboro, AR 72401
1149 Walker Pl, Jonesboro, AR 72401

Linda S Davis

Name / Names Linda S Davis
Age 67
Birth Date 1957
Also Known As Linda J Davis
Person 4337 F St, Washington, DC 20019
Phone Number 202-583-5846
Possible Relatives


Lindasingleton Davis
Previous Address 3719 Stadium Blvd #C20, Jonesboro, AR 72404
3608 Leigh Ave, Fort Smith, AR 72903
1608 Tanglewood Dr, Jonesboro, AR 72401
1 PO Box, Bay, AR 72411
2 PO Box, Bono, AR 72416
43 53rd Pl, Washington, DC 20019
720 Crest Dr, Jonesboro, AR 72401
4172 Highway 158, Bay, AR 72411
24 PO Box, Bay, AR 72411
4337 St, Washington, DC 20019
2107 Fort Davis St #102, Washington, DC 20020

Linda Bogues Davis

Name / Names Linda Bogues Davis
Age 68
Birth Date 1956
Also Known As Linda Ann Davis
Person 253 Bryant Rd, Minden, LA 71055
Phone Number 318-382-0393
Possible Relatives




Previous Address 407 81st St, Shreveport, LA 71106
734 74th St, Shreveport, LA 71106
525 Milam St #707, Shreveport, LA 71101
Email [email protected]

Linda Moore Davis

Name / Names Linda Moore Davis
Age 68
Birth Date 1956
Also Known As Moore Davis
Person 41 RR 2 #41, Doddridge, AR 71834
Phone Number 870-691-2522
Possible Relatives







Previous Address 22582 Highway 237, Doddridge, AR 71834
14310 116th St #2218, Olathe, KS 66062
29006 186th St, Gardner, KS 66030
10479 116th St #280, Overland Park, KS 66210
10479 116th Ter #280, Overland Park, KS 66210
11905 Willow Ln #418, Shawnee Msn, KS 66213
16625 144th St, Olathe, KS 66062
8745 170th St, Stilwell, KS 66085
200 24th St #60C, Texarkana, TX 75503
41 PO Box, Doddridge, AR 71834
1217 Tulip Trl, Mesquite, TX 75149
31 PO Box, Doddridge, AR 71834
477E PO Box, Texarkana, TX 75504
357 Corporate Dr #1423, Lewisville, TX 75067

Linda D Davis

Name / Names Linda D Davis
Age 70
Birth Date 1954
Person 102 Polk Road 627, Mena, AR 71953
Phone Number 479-394-7376
Possible Relatives
Previous Address 3667 Highway 375, Mena, AR 71953
294 PO Box, Hatfield, AR 71945
302A PO Box, Mena, AR 71953

Linda Lee Davis

Name / Names Linda Lee Davis
Age 70
Birth Date 1954
Person 103 Hudgins Cir, Hot Springs National Park, AR 71901
Phone Number 501-321-1127
Possible Relatives
Previous Address 103 Hudgins Cir, Hot Springs, AR 71901
Hudgins, Hot Springs National, AR 71901
503 Hudgins, Hot Springs National Park, AR 71901
104 Hudgins Cir, Hot Springs, AR 71901
404 Cones Rd, Hot Springs National Park, AR 71901

Linda M Davis

Name / Names Linda M Davis
Age 70
Birth Date 1954
Also Known As Linda L Davis
Person 1114 Green St, Glasgow, KY 42141
Phone Number 580-256-5955
Possible Relatives

Consuelo J Claywell


Fantom S Davis

Candy Davis Paulino
Previous Address 123 Main St, Woodward, OK 73801
409 New Salem Rd, Glasgow, KY 42141
717 11th St, Woodward, OK 73801
209 Westwood St, Glasgow, KY 42141
1208 Kansas Ave, Woodward, OK 73801
Email [email protected]

Linda Lebrum Davis

Name / Names Linda Lebrum Davis
Age 70
Birth Date 1954
Also Known As Linda Faye Davis
Person 248 Lake Dr, Campti, LA 71411
Phone Number 318-476-2474
Possible Relatives







Previous Address 2883 Highway 71 #823, Campti, LA 71411
129 2nd St, Natchitoches, LA 71457
199 Lake Dr, Campti, LA 71411
300 RR 2, Campti, LA 71411
La Hwy, Campti, LA 71411
823 PO Box, Campti, LA 71411
918 3rd St, Natchitoches, LA 71457
307 Highway, Campti, LA 71411
138 Sherry Cir, Campti, LA 71411
153 Sherry Cir, Campti, LA 71411
300 PO Box, Campti, LA 71411
Hwy #71, Campti, LA 71411
Associated Business Field Of Dreams Ministries

Linda Cowden Davis

Name / Names Linda Cowden Davis
Age 73
Birth Date 1951
Also Known As Linda S Davis
Person 1520 Bailey St, West Monroe, LA 71292
Phone Number 318-322-2227
Possible Relatives



Previous Address 1522 Bailey St, West Monroe, LA 71292
883 PO Box, West Monroe, LA 71294

Linda K Davis

Name / Names Linda K Davis
Age 74
Birth Date 1950
Person 2591 Orchard St, Springdale, AR 72764
Phone Number 501-750-4869
Possible Relatives

Gordan L Davis
Previous Address 18596 Keenan Ave #395, Springdale, AR 72764
2575 Orchard St, Springdale, AR 72764
2531 Calle De Feliz St, Gautier, MS 39553
RR 1, Fayetteville, AR 72703
RR 1 POB 352AA, Fayetteville, AR 72703
RR 1 POB 352AA, Fayetteville, AR 72701
RR 2, Springdale, AR 72764
RR 2 POB 168AA, Springdale, AR 72764
Email [email protected]

Linda Imogene Davis

Name / Names Linda Imogene Davis
Age 74
Birth Date 1950
Also Known As Linda E Davis
Person 6504 Allwood Dr, North Little Rock, AR 72118
Phone Number 501-758-0117
Possible Relatives Arlan H Monroe
Previous Address Linden Spur, Bee Branch, AR 72013
5510 A St #8, Little Rock, AR 72205
5510 St, Little Rock, AR 72205
RR 4, North Little Rock, AR 72116
RR 4 POB 526A, Sherwood, AR 72116

Linda Marie Davis

Name / Names Linda Marie Davis
Age 74
Birth Date 1950
Person 4726 Knottynold Ln, Houston, TX 77053
Phone Number 504-822-3930
Possible Relatives
Previous Address 4529 Miro St, New Orleans, LA 70125
3202 Robertson St #G, New Orleans, LA 70115
4829 Miro St, New Orleans, LA 70117

Linda Faye Davis

Name / Names Linda Faye Davis
Age 74
Birth Date 1950
Also Known As Faye Henry
Person 165 Beech St, Covington, LA 70433
Phone Number 985-732-4950
Possible Relatives


Previous Address 59368 Palestine Church Rd #R, Bogalusa, LA 70427
59368 Palestine Church Rd, Lacombe, LA 70445
59368 Palestine Church, Lacombe, LA 70445
Weber Realty Group, Lacombe, LA 70445
909 PO Box, Lacombe, LA 70445
2306 Dellmead Ln #B, Charlottesville, VA 22901
106 Babbling Brook Dr, Lafayette, LA 70506
5015 Harroun Rd, Sylvania, OH 43560
100 Meyers Dr #110, Lafayette, LA 70508
7055 Highfields Farm Cir, Roanoke, VA 24018
28 Trafalgar Ct #B, Hackettstown, NJ 07840

Linda W Davis

Name / Names Linda W Davis
Age 74
Birth Date 1950
Person 9026 Classic Ct, Orlando, FL 32819
Phone Number 352-394-8497
Possible Relatives

J Wade Davis



J Wade Davis

Previous Address 1407 Laurel St, Clermont, FL 34711
13440 Colonial Dr #8, Winter Garden, FL 34787
1407 Laurel Ave, Clermont, FL 34711
1001 Cypress Creek Rd #308, Fort Lauderdale, FL 33309
2617 Sunrise Blvd, Fort Lauderdale, FL 33303
2617 Sunrise Blvd, Fort Lauderdale, FL 33304
4645 Cason Cove Dr #2325, Orlando, FL 32811
156 PO Box, Windermere, FL 34786
13440 Colonial Dr #3, Winter Garden, FL 34787
13440 Colonial Dr, Winter Garden, FL 34787
141 5th St #300, Winter Haven, FL 33881
221 Boyd St, Winter Garden, FL 34787
10385 Avenida Del Rio, Delray Beach, FL 33446
2617 Sunrise, Fort Lauderdale, FL 33303
2617 Sunrise, Fort Lauderdale, FL 33304
3756 Ocean Dr, Vero Beach, FL 32963
216 Highway 50 3, Winter Garden, FL 34787
Associated Business Landmark Labs, Inc Wcl Foods, Inc

Linda E Davis

Name / Names Linda E Davis
Age 76
Birth Date 1948
Person 168 Porter St #2, Stoughton, MA 02072
Phone Number 781-341-1087
Possible Relatives

Previous Address 223 Pleasant St, Stoughton, MA 02072
168 Porter St #1, Stoughton, MA 02072
168 Porter St #3A, Stoughton, MA 02072
168 Porter St, Stoughton, MA 02072
147 Wheeler Cir #225, Stoughton, MA 02072
147 Wheeler Cir #226, Stoughton, MA 02072
147 Wheeler Cir, Stoughton, MA 02072
147 Wheeler Cir #219, Stoughton, MA 02072
78 Plymouth St, Quincy, MA 02169
Email [email protected]

Linda F Davis

Name / Names Linda F Davis
Age 76
Birth Date 1948
Person 9208 Brush Creek Rd, Parks, AR 72950
Phone Number 479-577-2557
Possible Relatives
Previous Address 2 HC 60, Parks, AR 72950
72 HC 60, Parks, AR 72950
72 PO Box, Parks, AR 72950
2 PO Box, Parks, AR 72950

Linda Kaye Davis

Name / Names Linda Kaye Davis
Age 77
Birth Date 1947
Person 15727 Highway 94, Pea Ridge, AR 72751
Phone Number 479-451-1933
Possible Relatives



Previous Address 1582 Weston St, Pea Ridge, AR 72751
1583 Weston St, Pea Ridge, AR 72751
1678 Justin Ct #5, Siloam Springs, AR 72761
1201 Cedar St, Rogers, AR 72756
15819 Highway 74, Pea Ridge, AR 72751
1853 Weston, Pea Ridge, AR 72751
2701 2nd St, Rogers, AR 72756
2701 2nd, Fayetteville, AR 72701
116 PO Box, Pea Ridge, AR 72751

Linda S Davis

Name / Names Linda S Davis
Age 80
Birth Date 1944
Also Known As L Davis
Person 81 Summer Rd #7, Kimberling City, MO 65686
Phone Number 417-739-1864
Possible Relatives



Previous Address 81 Summer Rd #00000, Kimberling City, MO 65686
81 Summer Rd #7, Kimberling City, MO 65686
11863 Hy 13, Kimberling City, MO 65686
1120 Bopp Rd, Saint Louis, MO 63131
1301 Overlook, Kimberling City, MO 65686
1120 Bopp Rd, Des Peres, MO 63131
2618 Chanute Dr, Saint Louis, MO 63125
13524 Royal Gln, St Louis Co, MO 00000
Associated Business Overlook Condominium Owners Association, Inc

Linda K Davis

Name / Names Linda K Davis
Age N/A
Person 5512 WINDFLOWER CIR APT A, ANCHORAGE, AK 99507
Phone Number 907-562-9112

Linda A Davis

Name / Names Linda A Davis
Age N/A
Person 67 Union Sq, Randolph, MA 02368
Phone Number 781-963-8204
Previous Address Driscoll Ci, Randolph, MA 02368
5 Driscoll Cir, Randolph, MA 02368

Linda Jackson Davis

Name / Names Linda Jackson Davis
Age N/A
Person 209 PO Box, Dierks, AR 71833
Phone Number 870-286-2445
Previous Address 274 PO Box, Dierks, AR 71833

Linda G Davis

Name / Names Linda G Davis
Age N/A
Person 1442 Ellington, Miami, FL 33157
Previous Address 635 10th Ave, Bradenton, FL 34208

Linda Davis

Name / Names Linda Davis
Age N/A
Person 465F PO Box, De Queen, AR 71832
Previous Address 162 PO Box, De Queen, AR 71832

Linda Davis

Name / Names Linda Davis
Age N/A
Person 703 4th St #5, Fort Lauderdale, FL 33311
Possible Relatives Ivery Davis

Linda Davis

Name / Names Linda Davis
Age N/A
Person 2845 MACK BLVD, FAIRBANKS, AK 99709
Phone Number 907-479-5345

Linda Davis

Name / Names Linda Davis
Age N/A
Person PO BOX 15332, FRITZ CREEK, AK 99603
Phone Number 907-235-4935

Linda W Davis

Name / Names Linda W Davis
Age N/A
Person 70 HERITAGE DR, SPRINGVILLE, AL 35146

Linda Davis

Name / Names Linda Davis
Age N/A
Person 103 STONE RD, GADSDEN, AL 35905

Linda K Davis

Name / Names Linda K Davis
Age N/A
Person 1772 W BEACH BLVD # 206, GULF SHORES, AL 36542

Linda M Davis

Name / Names Linda M Davis
Age N/A
Person PO BOX 11, MEKORYUK, AK 99630

Linda L Davis

Name / Names Linda L Davis
Age N/A
Person 7600 ALATNA AVE, ANCHORAGE, AK 99507

Linda S Davis

Name / Names Linda S Davis
Age N/A
Person PO BOX 1176, STERLING, AK 99672

Linda Davis

Name / Names Linda Davis
Age N/A
Person 3810 W 79TH AVE APT 5, ANCHORAGE, AK 99502

Linda Davis

Name / Names Linda Davis
Age N/A
Person 1054 PO Box, Mena, AR 71953

Linda C Davis

Name / Names Linda C Davis
Age N/A
Person 2608 W LINDA LN, DOTHAN, AL 36303
Phone Number 334-983-4001

Linda K Davis

Name / Names Linda K Davis
Age N/A
Person 627 LESLIE LN, GADSDEN, AL 35904
Phone Number 256-547-7042

Linda D Davis

Name / Names Linda D Davis
Age N/A
Person 3201 S RAILROAD ST, APT 26 PHENIX CITY, AL 36867
Phone Number 334-291-7639

Linda B Davis

Name / Names Linda B Davis
Age N/A
Person 329 WICKLOW DR, DOTHAN, AL 36303
Phone Number 334-792-6332

Linda Davis

Name / Names Linda Davis
Age N/A
Person 3461 ARCTURUS CIR, ANCHORAGE, AK 99517
Phone Number 907-248-8224

Linda C Davis

Name / Names Linda C Davis
Age N/A
Person 3219 HIGHWAY 77, RUSSELLVILLE, AL 35654
Phone Number 256-332-2970

Linda M Davis

Name / Names Linda M Davis
Age N/A
Person 203 THOREAU CT, MADISON, AL 35758
Phone Number 256-325-3188

Linda J Davis

Name / Names Linda J Davis
Age N/A
Person 437 HIGHWAY 260, MAYLENE, AL 35114
Phone Number 205-663-1108

Linda Davis

Name / Names Linda Davis
Age N/A
Person 251 MINT RD, NEW MARKET, AL 35761
Phone Number 256-693-4403

Linda T Davis

Name / Names Linda T Davis
Age N/A
Person 2404 DUTCH BEND ST, AUTAUGAVILLE, AL 36003
Phone Number 334-361-8801

Linda F Davis

Name / Names Linda F Davis
Age N/A
Person 9 13TH AVE W, BIRMINGHAM, AL 35204
Phone Number 205-201-5012

Linda Davis

Name / Names Linda Davis
Age N/A
Person 67 BLUEBELL ST, BESSEMER, AL 35020
Phone Number 205-428-5479

Linda M Davis

Name / Names Linda M Davis
Age N/A
Person 4622 12TH AVE N, BIRMINGHAM, AL 35212
Phone Number 205-592-2578

Linda Davis

Name / Names Linda Davis
Age N/A
Person 157 OWENS DR S, HOPE HULL, AL 36043
Phone Number 334-613-0309

Linda G Davis

Name / Names Linda G Davis
Age N/A
Person 9255 WHIPPOORWILL LN, PINSON, AL 35126
Phone Number 205-681-8815

Linda R Davis

Name / Names Linda R Davis
Age N/A
Person 3521 16TH ST NE, TUSCALOOSA, AL 35404
Phone Number 205-462-9556

Linda F Davis

Name / Names Linda F Davis
Age N/A
Person 7680 ADOBE RIDGE RD S, MOBILE, AL 36695
Phone Number 251-634-1988

Linda A Davis

Name / Names Linda A Davis
Age N/A
Person 64760 LEANDRA RD, # A HOMER, AK 99603
Phone Number 907-235-4935

Linda B Davis

Name / Names Linda B Davis
Age N/A
Person 342 ITA ANN LN, MADISON, AL 35757
Phone Number 256-325-5077

Linda W Davis

Name / Names Linda W Davis
Age N/A
Person 51A KIRKLAND RD, SEALE, AL 36875

Linda Davis

Business Name alpacafinder.net
Person Name Linda Davis
Position company contact
State MI
Address 3888 N. Territorial Rd. - Whitmore Lake, WHITMORE LAKE, 48189 MI
Phone Number
Email [email protected]

Linda Davis

Business Name alpaca.com
Person Name Linda Davis
Position company contact
State MI
Address 3888 W North Territorial Rd - Whitmore Lake, WHITMORE LAKE, 48189 MI
Phone Number
Email [email protected]

LINDA DAVIS

Business Name VOLUNTEER CENTER OF MARIN COUNTY, INC.
Person Name LINDA DAVIS
Position registered agent
Corporation Status Dissolved
Agent LINDA DAVIS 419 KARLA COURT, NOVATO, CA 94949
Care Of 650 LAS GALLINAS, SAN RAFAEL, CA 94903
CEO CHARLES GREENE374 SUNSET TRAIL, NOVATO, CA 94945
Incorporation Date 1965-04-12
Corporation Classification Public Benefit

Linda Davis

Business Name Twentyfirst Century Agency
Person Name Linda Davis
Position company contact
State AR
Address P.O. BOX 182 Springdale AR 72765-0182
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 479-751-6836
Number Of Employees 2
Annual Revenue 148500

Linda Davis

Business Name TruWealth
Person Name Linda Davis
Position company contact
State IL
Address 62 White Pine Dr., SCHAUMBURG, 60193 IL
Email [email protected]

Linda Davis

Business Name Tomaiolo Realty Group
Person Name Linda Davis
Position company contact
State MA
Address 307 Grafton St.; Suite 201, Shrewsbury, 1545 MA
Phone Number
Email [email protected]

Linda Davis

Business Name The Realty Association
Person Name Linda Davis
Position company contact
State TN
Address 1305 Murfreesboro Pike, Nashville, 37217 TN
Email [email protected]

LINDA S DAVIS

Business Name TROY TEXTILES, INC. (DOMESTICATED FROM DELAWA
Person Name LINDA S DAVIS
Position registered agent
State MD
Address 300 PAUL PLACE, BALTIMORE, MD 21202
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1965-08-25
Entity Status Active/Compliance
Type Secretary

LINDA DAVIS

Business Name THE FAITH ONE LIMITED PARTNERSHIP
Person Name LINDA DAVIS
Position GPLP
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number LP1820-2003
Creation Date 2003-12-10
Expiried Date 2023-11-30
Type Domestic Limited Partnership

LINDA DAVIS

Business Name THE DRUM CLUB, LLC
Person Name LINDA DAVIS
Position Mmember
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0472872010-9
Creation Date 2010-09-23
Type Domestic Limited-Liability Company

Linda Davis

Business Name T & L Auto
Person Name Linda Davis
Position company contact
State AR
Address 5945 N Highway 7 Hot Springs Vlg AR 71909-9583
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 501-984-6688
Number Of Employees 2
Annual Revenue 1306940

Linda Davis

Business Name Spring For Life
Person Name Linda Davis
Position company contact
State VA
Address 15238 Louis Mill Drive, CHANTILLY, 20151 VA
Phone Number
Email [email protected]

Linda Davis

Business Name Scott-Davis REALTORS
Person Name Linda Davis
Position company contact
State IN
Address 970 Tillson Drive, Zionsville, 46077 IN
Email [email protected]

Linda Davis

Business Name Salvation Army Thrift Store
Person Name Linda Davis
Position company contact
State AR
Address 2901 S Catalpa St Pine Bluff AR 71603-4810
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 870-536-6382
Number Of Employees 2
Annual Revenue 50350
Fax Number 870-534-0976

LINDA J DAVIS

Business Name SOUTHLAND PROPERTY MANAGEMENT, INC.
Person Name LINDA J DAVIS
Position registered agent
State GA
Address PO BOX 610, VALDOSTA, GA 31603
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-18
Entity Status Active/Compliance
Type CFO

Linda Jenkins Davis

Business Name SISTER KEY'S PLACE, INC.
Person Name Linda Jenkins Davis
Position registered agent
State GA
Address 508 Hunters Glen, Valdosta, GA 31602
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-10-19
Entity Status Active/Compliance
Type CEO

Linda Davis

Business Name Revenue Office
Person Name Linda Davis
Position company contact
State AR
Address 601a Hickory Ave Mena AR 71953-3031
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 479-934-2333

Linda Davis

Business Name Revenue Dept
Person Name Linda Davis
Position company contact
State AR
Address 601 Highway 71 N Mena AR 71953-4394
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 479-394-2333
Number Of Employees 4

LINDA DAVIS

Business Name ROBERT, MATHER & GIBBS ADVERTISING, INC.
Person Name LINDA DAVIS
Position registered agent
Corporation Status Active
Agent LINDA DAVIS 400 TESCONI CIRCLE, SANTA ROSA, CA 95401
Care Of 400 TESCONI CIRCLE, SANTA ROSA, CA 95401
CEO MARK R DAVIS400 TESCONI CIRCLE, SANTA ROSA, CA 95401
Incorporation Date 1986-07-03

Linda Davis

Business Name Prescott Water Billing
Person Name Linda Davis
Position company contact
State AZ
Address 201 S Cortez St Prescott AZ 86303-3938
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 928-776-6291
Number Of Employees 4

Linda Davis

Business Name Prescott Utility Billing
Person Name Linda Davis
Position company contact
State AZ
Address 201 S Cortez St Prescott AZ 86303-3938
Industry Administration of Economic Programs (Administration)
SIC Code 9631
SIC Description Regulation, Administration Of Utilities
Phone Number 928-777-1291
Number Of Employees 4

Linda Davis

Business Name Portales National Bank
Person Name Linda Davis
Position company contact
State NM
Address 109 E 2nd St, Portales, NM 88130
Phone Number
Email [email protected]
Title Collection Officer

LINDA L. DAVIS

Business Name PRONTO TRANSPORTATION SERVICES, INC.
Person Name LINDA L. DAVIS
Position registered agent
State GA
Address 901 MARGARET PL, ATLANTA, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LINDA HAYGOOD DAVIS

Business Name PLANTATION CENTRE ANIMAL HOSPITAL, P.C.
Person Name LINDA HAYGOOD DAVIS
Position registered agent
State GA
Address 6411 PEAKE RD, MACON, GA 31210
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1975-12-03
Entity Status Active/Compliance
Type Secretary

LINDA W DAVIS

Business Name PL DAVIS L.L.C.
Person Name LINDA W DAVIS
Position Mmember
State NV
Address 1101 BARTON GREEN 1101 BARTON GREEN, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC5332-2001
Creation Date 2001-05-21
Expiried Date 2501-05-21
Type Domestic Limited-Liability Company

LINDA M DAVIS

Business Name PERFORMANCE SHEET METAL, INC.
Person Name LINDA M DAVIS
Position Secretary
State WA
Address 187 ISAACSON DR 187 ISAACSON DR, KELSO, WA 98626
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0466122010-2
Creation Date 2010-09-20
Type Foreign Corporation

LINDA W DAVIS

Business Name PENDA LLC
Person Name LINDA W DAVIS
Position Manager
State NV
Address 1101 BARTON GREEN DR 1101 BARTON GREEN DR, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0452952008-1
Creation Date 2008-07-17
Type Domestic Limited-Liability Company

LINDA DAVIS

Business Name OVERFLOW ENTERTAINMENT
Person Name LINDA DAVIS
Position registered agent
Corporation Status Active
Agent LINDA DAVIS 151 E. 6TH ST, LOS ANGELES, CA 90003
Care Of 4470 W. SUNSET BLVD 111, LOS ANGELES, CA 90027
CEO PAUL HANNAH4470 W. SUNSET BLVD 111, LOS ANGELES, CA 90027
Incorporation Date 2011-12-08

LINDA M DAVIS

Business Name OLIVE BRANCH FOODS, INC.
Person Name LINDA M DAVIS
Position registered agent
State GA
Address 313 W ST JULIAN STREET, SAVANNAH, GA 31401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-26
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LINDA W. DAVIS

Business Name OASIS VALLEY FARM, LLLP
Person Name LINDA W. DAVIS
Position registered agent
State GA
Address 2015 RITCHIE CREEK RAOD, Blue Ridge, GA 30513
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2009-02-02
Entity Status Active/Compliance
Type General Partner

Linda Davis

Business Name Ne Arkansas Co-Op Make-N-Take
Person Name Linda Davis
Position company contact
State AR
Address 211 W Hickory St Walnut Ridge AR 72476-2648
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-886-7559
Number Of Employees 2

LINDA C DAVIS

Business Name NORTH GEORGIA RENTALS, INC.
Person Name LINDA C DAVIS
Position registered agent
State GA
Address 435 CEDAR POST ROAD, CHICKAMAUGA, GA 30707
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-01-23
End Date 1987-01-23
Entity Status Diss./Cancel/Terminat
Type Secretary

Linda Davis

Business Name Meadow Spring Land & Realty
Person Name Linda Davis
Position company contact
State VA
Address P.O. Box 780, Rocky Mount, 24151 VA
Phone Number
Email [email protected]

LINDA DAVIS

Business Name MOTHERS OF MURDERED SONS AND DAUGHTERS (MOMS)
Person Name LINDA DAVIS
Position registered agent
State GA
Address 799 CHESTNUT PLACE, ATLANTA, GA 30314
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-05-10
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

Linda Davis

Business Name MMM Design Group
Person Name Linda Davis
Position company contact
State VA
Address 229 W Bute St, Norfolk, VA 23510
Phone Number 757-623-1641
Email [email protected]
Title Vice President and Director of Computer Services

LINDA DAVIS

Business Name MANDALA CENTER, INC.
Person Name LINDA DAVIS
Position registered agent
State GA
Address 1054 Highway 255 N., Sautee, GA 30571
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-17
Entity Status Active/Compliance
Type Secretary

LINDA DAVIS

Business Name M & L CARE ENTERPRISES, LLC
Person Name LINDA DAVIS
Position Mmember
State NV
Address 4630 RIO ENCANTADO LANE 4630 RIO ENCANTADO LANE, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0782972005-9
Creation Date 2005-11-18
Type Domestic Limited-Liability Company

Linda Davis

Business Name Linda M. Davis
Person Name Linda Davis
Position company contact
State NH
Address 50 Nashua Road Suite 112, LITCHFIELD, 3052 NH
Phone Number
Email [email protected]

Linda Davis

Business Name Linda K. Davis
Person Name Linda Davis
Position company contact
State KS
Address 1052 East 850 Road, LAWRENCE, 66047 KS
Phone Number
Email [email protected]

Linda Davis

Business Name Linda Davis
Person Name Linda Davis
Position company contact
State MO
Address 1047 Hwy OO - Pacific, PACIFIC, 63069 MO
Phone Number
Email [email protected]

Linda Davis

Business Name Kyzer Plants & Produce Inc
Person Name Linda Davis
Position company contact
State AR
Address 10 Market Plz N Little Rock AR 72117-3011
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number 501-945-4561
Number Of Employees 10
Annual Revenue 4917220
Fax Number 501-945-0977

Linda Davis

Business Name Julia-Lin's Fashions
Person Name Linda Davis
Position company contact
State AL
Address 14321 Court St Moulton AL 35650-1118
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 256-974-4755
Number Of Employees 2
Annual Revenue 227360

Linda Davis

Business Name Julia Lins Fashions
Person Name Linda Davis
Position company contact
State AL
Address 14321 Court St Moulton AL 35650-1118
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 256-974-4755
Number Of Employees 3
Annual Revenue 78400

LINDA DAVIS

Business Name JEFFERSON FARMS, INC.
Person Name LINDA DAVIS
Position registered agent
State GA
Address 1820 WILCHER RD, LOUISVILLE, GA 30434
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-08-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Linda Davis

Business Name J & L Racing Collectibles
Person Name Linda Davis
Position company contact
State AL
Address 850 Winchester Rd NE Huntsville AL 35811-1040
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 256-858-3818
Email [email protected]
Number Of Employees 2
Annual Revenue 74880
Website www.jandlracing.com

Linda Davis

Business Name Ira R Stark DO
Person Name Linda Davis
Position company contact
State NJ
Address 30 E Laurel Road #C, Stratford, 8084 NJ
Phone Number
Email [email protected]

Linda Davis

Business Name Imlach & Collins Brothers
Person Name Linda Davis
Position company contact
State TX
Address 3225 Century Circle, Irving, TX 75062
Phone Number
Email [email protected]
Title Manager Business Development

LINDA DAVIS

Business Name HIGHER IMAGE MINISTRIES, INC.
Person Name LINDA DAVIS
Position registered agent
State GA
Address 6403 IVY SPRINGS DRIVE, FLOWERY BRANCH, GA 30542
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-03-29
End Date 2006-12-07
Entity Status Diss./Cancel/Terminat
Type CFO

Linda Davis

Business Name Guardian Angel Day Care Center
Person Name Linda Davis
Position company contact
State AL
Address P.O. BOX 530 Loxley AL 36551-0530
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 251-964-4200
Number Of Employees 11
Annual Revenue 112200

Linda Davis

Business Name Guardian Angel Day Care
Person Name Linda Davis
Position company contact
State AL
Address 1074 N Hickory St Loxley AL 36551-4451
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 251-964-4200
Number Of Employees 5
Annual Revenue 294500
Fax Number 251-964-6881

Linda Davis

Business Name Georgie Biomedical Inc
Person Name Linda Davis
Position company contact
Phone Number
Email [email protected]

LINDA R DAVIS

Business Name GREENSPACE, INC.
Person Name LINDA R DAVIS
Position Secretary
State NV
Address 1740 N BOULDER HWY 1740 N BOULDER HWY, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6851-1990
Creation Date 1990-07-25
Type Domestic Corporation

LINDA R DAVIS

Business Name GREENSPACE, INC.
Person Name LINDA R DAVIS
Position Treasurer
State NV
Address 121 HUNTLY ROAD 121 HUNTLY ROAD, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6851-1990
Creation Date 1990-07-25
Type Domestic Corporation

LINDA R DAVIS

Business Name GREENSPACE, INC.
Person Name LINDA R DAVIS
Position Secretary
State NV
Address 121 HUNTLY ROAD 121 HUNTLY ROAD, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6851-1990
Creation Date 1990-07-25
Type Domestic Corporation

LINDA R DAVIS

Business Name GREENSPACE, INC.
Person Name LINDA R DAVIS
Position Treasurer
State NV
Address 1740 N BOULDER HWY 1740 N BOULDER HWY, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6851-1990
Creation Date 1990-07-25
Type Domestic Corporation

LINDA A DAVIS

Business Name GREEN ORB, INC.
Person Name LINDA A DAVIS
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-09
Entity Status Active/Owes Current Year AR
Type CFO

Linda Davis

Business Name Foothills Farm
Person Name Linda Davis
Position company contact
State AL
Address 10561 Turner Spur Tuscaloosa AL 35406-9117
Industry Agricultural Production - Crops (Agriculture)
SIC Code 171
SIC Description Berry Crops
Phone Number 205-339-5946
Number Of Employees 2
Annual Revenue 112200

Linda Davis

Business Name Farmers & Merchants Bank
Person Name Linda Davis
Position company contact
State AL
Address 200 Industrial Blvd Leesburg AL 35983-3736
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 256-526-8535
Number Of Employees 3
Fax Number 256-526-7280

LINDA L DAVIS

Business Name FUN TIME INDUSTRIES, INC.
Person Name LINDA L DAVIS
Position Secretary
State NV
Address 7595 MARIE WAY 7595 MARIE WAY, SPARKS, NV 89436
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6427-1994
Creation Date 1994-04-27
Type Domestic Corporation

LINDA L DAVIS

Business Name FUN TIME INDUSTRIES, INC.
Person Name LINDA L DAVIS
Position Treasurer
State NV
Address 7595 MARIE WAY 7595 MARIE WAY, SPARKS, NV 89436
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6427-1994
Creation Date 1994-04-27
Type Domestic Corporation

LINDA DAVIS

Business Name FLASH PROFESSIONAL CLEANING SERVICE, INC.
Person Name LINDA DAVIS
Position registered agent
State GA
Address 122 BLOWING WIND LANE, CLAYTON, GA 30525
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

LINDA S DAVIS

Business Name FIRST FAMILY FINANCIAL SERVICES, INC.
Person Name LINDA S DAVIS
Position registered agent
State MD
Address 300 ST PAUL PLACE, BALTIMORE, MD 21202
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-04-09
Entity Status Withdrawn
Type Secretary

LINDA DAVIS

Business Name F & L MOBILE HOME SERVICE, INC.
Person Name LINDA DAVIS
Position registered agent
State GA
Address RT.3, BOX 480, BLACKSHEAR, GA 31516
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-27
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Linda Davis

Business Name Dadeville Jr Sr High School
Person Name Linda Davis
Position company contact
State AL
Address 227 Weldon St Dadeville AL 36853-1527
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 256-825-7848

Linda Davis

Business Name Dadeville High School
Person Name Linda Davis
Position company contact
State AL
Address 227 Weldon St Dadeville AL 36853-1534
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 256-825-6223
Number Of Employees 56
Fax Number 256-825-0697

LINDA DAVIS

Business Name DRUID HILLS PRESBYTERIAN CHURCH FOUNDATION, I
Person Name LINDA DAVIS
Position registered agent
State GA
Address 5400 ROSWELL RD NW N2, ATLANTA, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1959-07-21
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LINDA DAVIS

Business Name DRAW ENTERPRISES, INC.
Person Name LINDA DAVIS
Position Treasurer
State NV
Address 3305 WEST SPRING MOUNTAIN ROAD 3305 WEST SPRING MOUNTAIN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11975-1999
Creation Date 1999-05-17
Type Domestic Corporation

LINDA DAVIS

Business Name DRAW ENTERPRISES, INC.
Person Name LINDA DAVIS
Position registered agent
Corporation Status Forfeited
Agent LINDA DAVIS 1101 NORTH LA BREA AVE., INGLEWOOD, CA 90301
Care Of LINDA DAVIS 4556 NORTHRIDGE DRIVE, LOS ANGELES, CA 90043
Incorporation Date 1999-08-02

LINDA DAVIS

Business Name DIRT DOBBLER ENTERPRISES, INC.
Person Name LINDA DAVIS
Position registered agent
State GA
Address 6307 YOUMANS CHAPEL ROAD, BLACKSHEAR, GA 31516
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-20
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CFO

LINDA DAVIS

Business Name DAVIS CERAMIC TILE, INC.
Person Name LINDA DAVIS
Position registered agent
State GA
Address 699 ETHERIDGE RD, JEFFERSON, GA 30549
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LINDA DAVIS

Business Name D & N BEAUTY SCHOOLS, INC.
Person Name LINDA DAVIS
Position registered agent
Corporation Status Active
Agent LINDA DAVIS 699 SOUTH C ST, OXNARD, CA 93030
Care Of 3315 WONDERVIEW PLZ, LOS ANGELES, CA 90068
CEO M DUANE DAVIS3315 WONDERVIEW PLZ, LOS ANGELES, CA 90068
Incorporation Date 1961-01-23

Linda Davis

Business Name Curtis Hall Realty
Person Name Linda Davis
Position company contact
State TN
Address 105 Bonnabrook Dr., Ste. 203, Hermitage, 37076 TN
Email [email protected]

Linda Davis

Business Name Computer Consulting Svc
Person Name Linda Davis
Position company contact
State AZ
Address 4874 W Emerson Ave Chloride AZ 86431-0000
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 928-565-2300
Email [email protected]
Number Of Employees 1
Annual Revenue 153860

Linda Davis

Business Name Coldwell Banker SSK Realtors
Person Name Linda Davis
Position company contact
State GA
Address 1501 Bass Road, Macon, 31210 GA
Phone Number
Email [email protected]

Linda Davis

Business Name Clementine Design
Person Name Linda Davis
Position company contact
State NY
Address PO Box 377, SCHENECTADY, 12345 NY
SIC Code 3143
Phone Number
Email [email protected]

LINDA W DAVIS

Business Name CREEKSIDE REALTY, INC.
Person Name LINDA W DAVIS
Position registered agent
State GA
Address 661 APPALACHIAN HWY, BLUE RIDGE, GA 30513
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LINDA DAVIS

Business Name COLDWELL BANKER WALLACE&WALLAC
Person Name LINDA DAVIS
Position company contact
State TN
Address 10815 KINGSTON PIKE, Knoxville, 37922 TN
Email [email protected]

LINDA S DAVIS

Business Name CITIFINANCIAL MORTGAGE COMPANY, LLC
Person Name LINDA S DAVIS
Position Manager
State MD
Address 300 ST PAUL PL 300 ST PAUL PL, BALTO, MD 21202
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC9202-2001
Creation Date 2001-08-21
Expiried Date 2501-08-21
Type Foreign Limited-Liability Company

LINDA S DAVIS

Business Name CHESAPEAKE WEST ESCROW SERVICES INC.
Person Name LINDA S DAVIS
Position Secretary
State MD
Address 300 ST PAUL PLACE 300 ST PAUL PLACE, BALTIMORE, MD 21202
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C14352-1998
Creation Date 1998-06-18
Type Foreign Corporation

LINDA S DAVIS

Business Name CHESAPEAKE APPRAISAL AND SETTLEMENT SERVICES
Person Name LINDA S DAVIS
Position registered agent
State MD
Address 300 ST PAUL PLACE, BALTIMORE, MD 21202
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-05-17
Entity Status Active/Owes Current Year AR
Type Secretary

LINDA DAVIS

Business Name CF NETWORK RECEIVABLES CORPORATION
Person Name LINDA DAVIS
Position Director
State MD
Address 300 ST PAUL PLACE 300 ST PAUL PLACE, BALTIMORE, MD 21202
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0367492010-5
Creation Date 2010-08-02
Type Foreign Corporation

LINDA DAVIS

Business Name CF NETWORK RECEIVABLES CORPORATION
Person Name LINDA DAVIS
Position Secretary
State MD
Address 300 ST PAUL PLACE 300 ST PAUL PLACE, BALTIMORE, MD 21202
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0367492010-5
Creation Date 2010-08-02
Type Foreign Corporation

LINDA DAVIS

Business Name CENTER FOR VOLUNTEER AND NONPROFIT LEADERSHIP
Person Name LINDA DAVIS
Position registered agent
Corporation Status Active
Agent LINDA DAVIS 555 NORTHGATE DRIVE SUITE 200, SAN RAFAEL, CA 94903
Care Of 555 NORTHGATE DRIVE SUITE 200, SAN RAFAEL, CA 94903
CEO MAUREEN SEDONAEN1500 MISSION STREET, SAN FRANCISCO, CA 94103
Incorporation Date 1986-01-29
Corporation Classification Public Benefit

LINDA S DAVIS

Business Name CC FINANCIAL SERVICES INC.
Person Name LINDA S DAVIS
Position Secretary
State MD
Address 300 ST PAUL PL 300 ST PAUL PL, BALTO, MD 21202
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C8528-1984
Creation Date 1984-12-20
Type Foreign Corporation

Linda Goodwin Davis

Business Name CARING HEARTS SERVICES, INC.
Person Name Linda Goodwin Davis
Position registered agent
State GA
Address 7070 Trellis Court, Alpharetta, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-07-13
End Date 2011-08-25
Entity Status Admin. Dissolved
Type Secretary

LINDA A DAVIS

Business Name CAL BOWLING SUPPLY, INC.
Person Name LINDA A DAVIS
Position President
State NV
Address 138 BROKEN ROCK DR 138 BROKEN ROCK DR, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C15605-2000
Creation Date 2000-06-06
Type Foreign Corporation

LINDA DAVIS

Business Name CAL BOWLING SUPPLY, INC.
Person Name LINDA DAVIS
Position registered agent
Corporation Status Dissolved
Agent LINDA DAVIS 3400 GATO CT, RIVERSIDE, CA 92503
Care Of 3400 GATO CT, RIVERSIDE, CA 92503
CEO LINDA DAVIS3400 GATO CT, RIVERSIDE, CA 92503
Incorporation Date 1997-01-08

LINDA DAVIS

Business Name CAL BOWLING SUPPLY, INC.
Person Name LINDA DAVIS
Position CEO
Corporation Status Dissolved
Agent 3400 GATO CT, RIVERSIDE, CA 92503
Care Of 3400 GATO CT, RIVERSIDE, CA 92503
CEO LINDA DAVIS 3400 GATO CT, RIVERSIDE, CA 92503
Incorporation Date 1997-01-08

LINDA A DAVIS

Business Name CAL BOWLING SUPPLY, INC.
Person Name LINDA A DAVIS
Position Treasurer
State NV
Address 138 BROKEN ROCK DR 138 BROKEN ROCK DR, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C15605-2000
Creation Date 2000-06-06
Type Foreign Corporation

LINDA A DAVIS

Business Name CAL BOWLING SUPPLY, INC.
Person Name LINDA A DAVIS
Position President
State NV
Address 159 NORTH GIBSON ROAD 159 NORTH GIBSON ROAD, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C15605-2000
Creation Date 2000-06-06
Type Foreign Corporation

Linda Davis

Business Name Builder New Homes, Inc.
Person Name Linda Davis
Position company contact
State AL
Address 240 Peace Church Road, Wetumpka, 36093 AL
Phone Number 334-567-7171
Email [email protected]

LINDA W DAVIS

Business Name BYRD DAVIS CRUSHING, INC.
Person Name LINDA W DAVIS
Position registered agent
State GA
Address P O BOX 2504, CARROLLTON, GA 30112
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-04-09
Entity Status Active/Compliance
Type Secretary

LINDA S DAVIS

Business Name BLAZER FINANCIAL SERVICES, INC. OF MIAMI
Person Name LINDA S DAVIS
Position Secretary
State MD
Address 300 ST PAUL PLACE 300 ST PAUL PLACE, BALTIMORE, MD 21202
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C1769-1973
Creation Date 1973-05-23
Type Foreign Corporation

Linda Davis

Business Name Alpacashop.net
Person Name Linda Davis
Position company contact
State MI
Address 3888 N. Territorial Rd. - Whitmore Lake, WHITMORE LAKE, 48189 MI
Phone Number 734-995-8858
Email [email protected]

LINDA DAVIS

Business Name ASSOCIATES FIRST CAPITAL CORPORATION
Person Name LINDA DAVIS
Position registered agent
State MD
Address 300 ST PAUL PL, BALTIMORE, MD 21202
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-02-02
Entity Status Active/Compliance
Type Secretary

Linda S Davis

Business Name ALLINSTALL, INC.
Person Name Linda S Davis
Position registered agent
State GA
Address 3108 Milford Chase, Marietta, GA 30008
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-08-25
Entity Status Active/Owes Current Year AR
Type CFO

LINDA DAVIS

Business Name ALADDIN CHILD CARE SERVICES
Person Name LINDA DAVIS
Position CEO
Corporation Status Suspended
Agent 428 W MANCHESTER, INGLEWOOD, CA 90301
Care Of 428 W MANCHESTER, INGLEWOOD, CA 90301
CEO LINDA DAVIS 428 W MANCHESTER, INGLEWOOD, CA 90301
Incorporation Date 1994-07-06
Corporation Classification Public Benefit

LINDA DAVIS

Business Name ALADDIN CHILD CARE SERVICES
Person Name LINDA DAVIS
Position registered agent
Corporation Status Suspended
Agent LINDA DAVIS 428 W MANCHESTER, INGLEWOOD, CA 90301
Care Of 428 W MANCHESTER, INGLEWOOD, CA 90301
CEO LINDA DAVIS428 W MANCHESTER, INGLEWOOD, CA 90301
Incorporation Date 1994-07-06
Corporation Classification Public Benefit

Linda C. Davis

Business Name ADDTRAN LOGISTICS INC.
Person Name Linda C. Davis
Position registered agent
State GA
Address 710 Creekside Drive, Leesburg, GA 31763
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-16
Entity Status Active/Compliance
Type Secretary

LINDA DAVIS

Business Name 49 TIRE SERVICE, INC.
Person Name LINDA DAVIS
Position registered agent
State GA
Address 350 TWIN LAKE DR, Gray, GA 31032
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-31
Entity Status Active/Compliance
Type CFO

Linda Davis

Business Name 35th Street Hotel Corp
Person Name Linda Davis
Position company contact
State NY
Address 42 West 35th Street, New York, NY 10001
Phone Number
Email [email protected]
Title Sales & Marketing Director Sales & Marketing Director Director

LINDA M DAVIS

Person Name LINDA M DAVIS
Filing Number 72324600
Position TREASURER
State TX
Address PO BOX 147, NEEDVILLE TX 77461

Linda Davis

Person Name Linda Davis
Filing Number 70830401
Position Director
State TX
Address 1915 Cypress, Gainesville TX 76240

Linda D Davis

Person Name Linda D Davis
Filing Number 64846801
Position Bldg & Grounds
State MO
Address 401 S Butcher Rd, Archie MO 64725

LINDA DAVIS

Person Name LINDA DAVIS
Filing Number 58114700
Position GOVERNING PERSON
State MD
Address 300 ST PAUL PLACE, BALTIMORE MD 21202

LINDA DAVIS

Person Name LINDA DAVIS
Filing Number 56006400
Position DIRECTOR
State MD
Address 300 ST.PAUL PLACE, BALTIMORE MD 21202

LINDA DAVIS

Person Name LINDA DAVIS
Filing Number 56006400
Position SECRETARY
State MD
Address 300 ST.PAUL PLACE, BALTIMORE MD 21202

Linda F Davis

Person Name Linda F Davis
Filing Number 50778900
Position Director
State TX
Address BOX 319, Sonora TX 76950 0000

Linda F Davis

Person Name Linda F Davis
Filing Number 50778900
Position VP
State TX
Address BOX 319, Sonora TX 76950 0000

Linda L. Davis

Person Name Linda L. Davis
Filing Number 42808401
Position Secretary
State LA
Address 236 Wanda St., Luling LA 70070

Linda Davis

Person Name Linda Davis
Filing Number 43998801
Position Secretary
State TX
Address 202 Pecan Dr, Gatesville TX 76528

Linda Davis

Person Name Linda Davis
Filing Number 5666001
Position Director
State TX
Address 901 N MLK, Mexia TX 76667

LINDA S DAVIS

Person Name LINDA S DAVIS
Filing Number 8366306
Position SECRETARY
State MD
Address 300 ST. PAUL PLACE, BALTIMORE MD 21202

LINDA S DAVIS

Person Name LINDA S DAVIS
Filing Number 8366306
Position DIRECTOR
State MD
Address 300 ST. PAUL PLACE, BALTIMORE MD 21202

Linda Davis

Person Name Linda Davis
Filing Number 10332601
Position Director
State TX
Address 353 Northwest Dr., Fredericksburg TX 78624

Linda Davis

Person Name Linda Davis
Filing Number 10458801
Position Director
State TX
Address 4317 Pate Dr, Fort Worth TX 76119

Linda Davis

Person Name Linda Davis
Filing Number 10576306
Position EXVP
State KS
Address 1024 N WEST ST, Wichita KS 67209

Linda Davis

Person Name Linda Davis
Filing Number 19830901
Position Secretary
State TX
Address 9238 Fm 1235, Abilene TX 79606

Linda Davis

Person Name Linda Davis
Filing Number 19830901
Position Treasurer
State TX
Address 9238 Fm 1235, Abilene TX 79606

LINDA DAVIS

Person Name LINDA DAVIS
Filing Number 46996500
Position VICE PRESIDENT
State TX
Address 10760 E CRYSTAL FALLS PKWY, LEANDER TX 78641

LINDA DAVIS

Person Name LINDA DAVIS
Filing Number 22893800
Position SECRETARY
State TX
Address 7315 HUNTERS' LAKE, San Antonio TX 78249

LINDA DAVIS

Person Name LINDA DAVIS
Filing Number 25865600
Position Director
State TX
Address 1305 SAN ANTONIO STREET, AUSTIN TX

Linda Davis

Person Name Linda Davis
Filing Number 27804701
Position Director
State TX
Address 312 College St, Taft TX 78390

Linda Davis

Person Name Linda Davis
Filing Number 27804701
Position Secretary
State TX
Address 312 College St, Taft TX 78390

Linda P Davis

Person Name Linda P Davis
Filing Number 42668800
Position P
State TX
Address 4942 DUMFRIES, Houston TX 77096

Linda P Davis

Person Name Linda P Davis
Filing Number 42668800
Position Director
State TX
Address 4942 DUMFRIES, Houston TX 77096

Linda L. Davis

Person Name Linda L. Davis
Filing Number 42808401
Position Director
State LA
Address 236 Wanda St., Luling LA 70070

Linda Davis

Person Name Linda Davis
Filing Number 43998801
Position Director
State TX
Address 202 Pecan Dr, Gatesville TX 76528

LINDA LEE DAVIS

Person Name LINDA LEE DAVIS
Filing Number 23114801
Position Director
State TX
Address 1730 NACOGDOCHES RD., SAN ANTONIO TX 78209

LINDA DAVIS

Person Name LINDA DAVIS
Filing Number 11548801
Position Director
State TX
Address 903 David, Palestine TX 75801

Davis Linda L

State DE
Calendar Year 2015
Employer Smyrna School District
Name Davis Linda L
Annual Wage $9,991

Davis Linda F

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Central Warehouse Operations Mgr
Name Davis Linda F
Annual Wage $51,667

Dickard Linda Davis

State AR
Calendar Year 2015
Employer Springdale School District
Name Dickard Linda Davis
Annual Wage $25,580

Davis Linda J

State AR
Calendar Year 2015
Employer Little Rock School District
Name Davis Linda J
Annual Wage $76,521

Davis Linda D

State AR
Calendar Year 2015
Employer Little Rock School District
Name Davis Linda D
Annual Wage $24,636

Davis Linda D

State AR
Calendar Year 2015
Employer Hughes School District
Name Davis Linda D
Annual Wage $15,899

Davis Linda F

State AR
Calendar Year 2015
Employer Dollarway School District
Name Davis Linda F
Annual Wage $64,988

Davis Linda C

State AR
Calendar Year 2015
Employer Bentonville School District
Name Davis Linda C
Annual Wage $71,121

Davis Linda C

State AR
Calendar Year 2015
Employer Ashdown School District
Name Davis Linda C
Annual Wage $43,540

Davis Linda M

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Envmtl Proj Mgr Sr
Name Davis Linda M
Annual Wage $65,310

Davis Linda Y

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Lt
Name Davis Linda Y
Annual Wage $89,691

Davis Linda S

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Educ Prog Teacher
Name Davis Linda S
Annual Wage $60,822

Davis Linda O

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Art Director
Name Davis Linda O
Annual Wage $68,215

Davis Linda

State AZ
Calendar Year 2017
Employer Transportation
Job Title Envmtl Proj Mgr Sr
Name Davis Linda
Annual Wage $65,000

Davis Linda S

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Program Eligibility Coordinator Iii
Name Davis Linda S
Annual Wage $63,350

Davis Linda

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Lt
Name Davis Linda
Annual Wage $49,080

Davis Linda O

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Interaction Designer Sr
Name Davis Linda O
Annual Wage $50,501

Davis Linda

State AZ
Calendar Year 2016
Employer Transportation
Job Title Envmtl Proj Mgr Sr
Name Davis Linda
Annual Wage $65,000

Davis Linda

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Lt
Name Davis Linda
Annual Wage $49,080

Davis Linda

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Educ Prog Teacher
Name Davis Linda
Annual Wage $57,926

Davis Linda S

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Budget Tech
Name Davis Linda S
Annual Wage $22,583

Davis Linda

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Lieutenant
Name Davis Linda
Annual Wage $49,080

Davis Linda

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Educ Prog Teacher
Name Davis Linda
Annual Wage $57,926

Davis Linda J

State AL
Calendar Year 2018
Employer Transportation
Name Davis Linda J
Annual Wage $25,958

Davis Linda B

State AL
Calendar Year 2018
Employer Alabama State University
Name Davis Linda B
Annual Wage $48,198

Davis Linda J

State AL
Calendar Year 2017
Employer Transportation
Name Davis Linda J
Annual Wage $29,388

Davis Linda B

State AL
Calendar Year 2017
Employer Alabama State University
Name Davis Linda B
Annual Wage $36,149

Davis Linda B

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Davis Linda B
Annual Wage $276,510

Davis Linda

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Educ Prog Teacher
Name Davis Linda
Annual Wage $57,926

Davis Linda

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Secretarial/clerical
Name Davis Linda
Annual Wage $5,056

Davis Linda D

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Davis Linda D
Annual Wage $39,619

Davis Linda F

State AR
Calendar Year 2016
Employer Bearden School District
Name Davis Linda F
Annual Wage $12,326

Davis Linda R

State DE
Calendar Year 2015
Employer Appoquinimink School Dis
Name Davis Linda R
Annual Wage $44,631

Davis Linda J

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Human Resources Spec V
Name Davis Linda J
Annual Wage $79,958

Davis Linda J

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Human Resources Spec Iii
Name Davis Linda J
Annual Wage $79,958

Davis Linda M

State CO
Calendar Year 2017
Employer School District of Weld County RE-1
Name Davis Linda M
Annual Wage $2,650

Davis Linda J

State CO
Calendar Year 2017
Employer Human Services
Job Title Human Resources Spec Iii
Name Davis Linda J
Annual Wage $36,156

Davis Linda

State AR
Calendar Year 2018
Employer Watson Chapel School District
Job Title Supv Improve Instr Serv
Name Davis Linda
Annual Wage $52,800

Davis Linda

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Food Service/189 Days
Name Davis Linda
Annual Wage $24,849

Davis Linda

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 9.25 Mon 190 Day Teacher
Name Davis Linda
Annual Wage $71,294

Davis Linda

State AR
Calendar Year 2018
Employer Jessieville School District
Job Title Elementary Aide
Name Davis Linda
Annual Wage $18,192

Davis Linda

State AR
Calendar Year 2018
Employer Bearden School District
Job Title Lunchroom Worker
Name Davis Linda
Annual Wage $12,661

Davis Linda

State AR
Calendar Year 2018
Employer Ashdown School District
Job Title Elementary - Lfh
Name Davis Linda
Annual Wage $45,630

Davis Linda D

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Davis Linda D
Annual Wage $40,015

Davis Linda C

State AR
Calendar Year 2016
Employer Ashdown School District
Name Davis Linda C
Annual Wage $45,055

Davis Linda F

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Central Warehouse Operations Mgr
Name Davis Linda F
Annual Wage $52,183

Dickard Linda Davis

State AR
Calendar Year 2017
Employer Springdale School District
Name Dickard Linda Davis
Annual Wage $26,497

Davis Linda J

State AR
Calendar Year 2017
Employer Little Rock School District
Name Davis Linda J
Annual Wage $70,069

Davis Linda D

State AR
Calendar Year 2017
Employer Little Rock School District
Name Davis Linda D
Annual Wage $5,721

Davis Linda F

State AR
Calendar Year 2017
Employer Bearden School District
Name Davis Linda F
Annual Wage $12,802

Davis Linda C

State AR
Calendar Year 2017
Employer Ashdown School District
Name Davis Linda C
Annual Wage $45,030

Davis Linda D

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Davis Linda D
Annual Wage $39,619

Davis Linda S

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Program Eligibility Coordinator Iii
Name Davis Linda S
Annual Wage $63,350

Davis Linda F

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Central Warehouse Operations Mgr
Name Davis Linda F
Annual Wage $51,667

Davis Linda F

State AR
Calendar Year 2016
Employer Watson Chapel School District
Name Davis Linda F
Annual Wage $44,990

Dickard Linda Davis

State AR
Calendar Year 2016
Employer Springdale School District
Name Dickard Linda Davis
Annual Wage $24,016

Davis Linda J

State AR
Calendar Year 2016
Employer Little Rock School District
Name Davis Linda J
Annual Wage $74,279

Davis Linda D

State AR
Calendar Year 2016
Employer Little Rock School District
Name Davis Linda D
Annual Wage $11,280

Davis Linda F

State AR
Calendar Year 2017
Employer Watson Chapel School District
Name Davis Linda F
Annual Wage $51,675

Davis Linda J

State AL
Calendar Year 2016
Employer Transportation
Name Davis Linda J
Annual Wage $25,779

DAVIS, LINDA

Name DAVIS, LINDA
Amount 1000.00
To John Sanchez (R)
Year 2012
Transaction Type 15
Filing ID 11020424031
Application Date 2011-08-19
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name John Sanchez for US Senate
Seat federal:senate

DAVIS, LINDA

Name DAVIS, LINDA
Amount 1000.00
To Pete V Domenici (R)
Year 2006
Transaction Type 15
Filing ID 25020170157
Application Date 2005-03-07
Contributor Occupation CS CATTLE CO
Organization Name Cs Cattle Co
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name People for Pete Domenici
Seat federal:senate

DAVIS, LINDA

Name DAVIS, LINDA
Amount 1000.00
To Steve Pearce (R)
Year 2004
Transaction Type 15
Filing ID 23990756991
Application Date 2003-02-27
Contributor Occupation Business Owner
Contributor Employer Self
Organization Name CS Cattle Co
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Pearce for Congress
Seat federal:house
Address RR 1 Box 62 CIMARRON NM

DAVIS, LINDA

Name DAVIS, LINDA
Amount 1000.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15
Filing ID 12020173825
Application Date 2011-09-30
Organization Name Community Advocate
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

DAVIS, LINDA

Name DAVIS, LINDA
Amount 1000.00
To Republican Campaign Cmte of New Mexico
Year 2010
Transaction Type 15
Filing ID 29932209269
Application Date 2009-01-23
Contributor Occupation RETIRED
Contributor Employer C S RANCH
Organization Name CS Ranch
Contributor Gender F
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico

DAVIS, LINDA

Name DAVIS, LINDA
Amount 550.00
To Pete V Domenici (R)
Year 2008
Transaction Type 15
Filing ID 27020302694
Application Date 2007-06-21
Contributor Occupation RANCHER
Contributor Employer CS CATTLE CO.
Organization Name Cs Cattle Co
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name People for Pete Domenici
Seat federal:senate

DAVIS, LINDA

Name DAVIS, LINDA
Amount 500.00
To House Victory 2010
Year 2010
Transaction Type 15
Filing ID 10990568510
Application Date 2010-03-04
Organization Name Graham Medical Group
Contributor Gender F
Recipient Party R
Committee Name House Victory 2010

DAVIS, LINDA

Name DAVIS, LINDA
Amount 500.00
To Heather Wilson (R)
Year 2008
Transaction Type 15
Filing ID 27990213691
Application Date 2007-04-11
Contributor Occupation Rancher
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:senate
Address C S Ranch 620 NM Hwy 58 CIMARRON NM

DAVIS, LINDA

Name DAVIS, LINDA
Amount 500.00
To NICHOLS, JACK
Year 20008
Application Date 2008-01-09
Contributor Occupation CONSULTANT
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State NC
Seat state:upper

DAVIS, LINDA

Name DAVIS, LINDA
Amount 500.00
To CULVER, CHET & JUDGE, PATTY
Year 2010
Application Date 2009-10-14
Recipient Party D
Recipient State IA
Seat state:governor
Address RT 5 ALBIA IA

DAVIS, LINDA

Name DAVIS, LINDA
Amount 450.00
To Democratic Party of North Carolina
Year 2004
Transaction Type 15
Filing ID 23991545002
Application Date 2003-02-04
Contributor Occupation CEO
Contributor Employer Creative Campaign Consultants
Organization Name Creative Campaign Consultants
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of North Carolina
Address 319 E Jones St RALEIGH NC

DAVIS, LINDA

Name DAVIS, LINDA
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29992129397
Application Date 2009-04-04
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 12649 Alma DETROIT MI

DAVIS, LINDA

Name DAVIS, LINDA
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990792678
Application Date 2003-03-21
Contributor Occupation OWNER
Contributor Employer DAVIS MANAGEMENT
Organization Name Davis Management
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 201 BERLIN RD CHERRY HILL NJ

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To HOOD, JIM
Year 2010
Application Date 2009-09-25
Contributor Occupation ATTORNEY
Contributor Employer STATE OF MISSISSIPPI
Recipient Party D
Recipient State MS
Seat state:office
Address 112 FAWNWOOD DR BRANDON MS

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990256276
Application Date 2007-06-07
Contributor Occupation Information Requeste
Contributor Employer Graham Medical Group
Organization Name Graham Medical Group
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6205 Tennis Dr FAIRBURN GA

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To Heather Wilson (R)
Year 2008
Transaction Type 15
Filing ID 27990213691
Application Date 2007-04-18
Contributor Occupation Rancher
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:senate
Address C S Ranch 620 NM Hwy 58 CIMARRON NM

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To MARX, CATHERINE
Year 2004
Application Date 2004-08-28
Contributor Occupation REALTOR
Contributor Employer RE/MAX
Organization Name RE/MAX
Recipient Party R
Recipient State CT
Seat state:upper
Address 91 INCHCLIFFE DR GALES FERRY CT

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To Steve Pearce (R)
Year 2006
Transaction Type 15
Filing ID 25990459361
Application Date 2005-03-01
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Pearce for Congress
Seat federal:house
Address RR 1 Box 62 CIMARRON NM

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To SMITH, ROD
Year 2006
Application Date 2006-06-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:governor
Address 11121 SW 75 CT MIAMI FL

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To PATTERSON, PAT
Year 2006
Application Date 2005-09-22
Contributor Occupation TEACHER
Recipient Party R
Recipient State FL
Seat state:lower
Address 28 SHADOW CREEK WAY ORMOND BEACH FL

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12950205742
Application Date 2011-08-08
Contributor Occupation VP Of Patuxent Pump@wel
Contributor Employer Patuxent
Organization Name Patuxent
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 44022 Silverwood Ln CALIFORNIA MD

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To Republican Campaign Cmte of New Mexico
Year 2006
Transaction Type 15
Filing ID 25990879766
Application Date 2005-04-25
Contributor Occupation RANCHER
Contributor Employer C S RANCH
Organization Name Cs Ranch
Contributor Gender F
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico
Address 620 State Rd 58 CIMARRON NM

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To F. James Sensenbrenner Jr (R)
Year 2012
Transaction Type 15
Filing ID 12950204713
Application Date 2011-09-26
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party R
Recipient State WI
Committee Name Sensenbrenner Cmte
Seat federal:house
Address PO 647 SISTER BAY WI

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29933585537
Application Date 2009-03-27
Contributor Occupation Publisher
Contributor Employer Pearson Education
Organization Name Pearson Education
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 57 Mount Vernon 2 BOSTON MA

DAVIS, LINDA

Name DAVIS, LINDA
Amount 250.00
To Heather Wilson (R)
Year 2004
Transaction Type 15
Filing ID 23991346688
Application Date 2003-05-29
Contributor Occupation Rancher
Contributor Employer Self Employed
Organization Name CS Cattle Co
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address C S Ranch Rt 1 Box 62 CIMARRON NM

DAVIS, LINDA

Name DAVIS, LINDA
Amount 200.00
To Republican Campaign Cmte of New Mexico
Year 2004
Transaction Type 15
Filing ID 23991964664
Application Date 2003-08-08
Contributor Occupation Rancher
Contributor Employer C S Cattle Co
Organization Name CS Cattle Co
Contributor Gender F
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico
Address CS Ranch RR1 Box 62 CIMARRON NM

DAVIS, LINDA

Name DAVIS, LINDA
Amount 200.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 25990457154
Application Date 2005-03-28
Contributor Occupation RANCHER
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address C S Ranch Rt 1 Box 62 CIMARRON NM

DAVIS, LINDA

Name DAVIS, LINDA
Amount 200.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 25990457154
Application Date 2005-02-14
Contributor Occupation RANCHER
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address C S Ranch Rt 1 Box 62 CIMARRON NM

DAVIS, LINDA

Name DAVIS, LINDA
Amount 200.00
To Heather Wilson (R)
Year 2008
Transaction Type 15
Filing ID 27930489572
Application Date 2007-02-28
Contributor Occupation Rancher
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:senate
Address C S Ranch 620 NM Hwy 58 CIMARRON NM

DAVIS, LINDA

Name DAVIS, LINDA
Amount 200.00
To Steve Pearce (R)
Year 2010
Transaction Type 15
Filing ID 29020134491
Application Date 2009-01-15
Contributor Occupation RANCHER
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name People for Pearce
Seat federal:senate

DAVIS, LINDA

Name DAVIS, LINDA
Amount 100.00
To FEDELE, MICHAEL
Year 2010
Application Date 2010-03-25
Contributor Occupation REAL ESTATE BROKER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State CT
Seat state:governor
Address 8 HURLBUTT RD GALES FERRY CT

DAVIS, LINDA

Name DAVIS, LINDA
Amount 100.00
To PAWLEWSKI, NORM
Year 2004
Application Date 2004-03-24
Recipient Party R
Recipient State IA
Seat state:lower
Address 2400 ASHWORTH RD WEST DES MOINES IA

DAVIS, LINDA

Name DAVIS, LINDA
Amount 100.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-07
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 448 WARREN ST BROOKLINE MA

DAVIS, LINDA

Name DAVIS, LINDA
Amount 75.00
To SEIGFREID, JIM
Year 2004
Application Date 2004-06-16
Recipient Party D
Recipient State MO
Seat state:upper
Address 1312 DIXON DR JEFFERSON CITY MO

DAVIS, LINDA

Name DAVIS, LINDA
Amount 75.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2004-02-27
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 5350 PHEASANT RUN RD CLARKSTON MI

DAVIS, LINDA

Name DAVIS, LINDA
Amount 50.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-07
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 6702 DUKES LN TAMPA FL

DAVIS, LINDA

Name DAVIS, LINDA
Amount 50.00
To FLOTT, DARREN L
Year 2006
Application Date 2005-10-10
Recipient Party D
Recipient State AL
Seat state:lower
Address 3411 KAY ST WHISTLER AL

DAVIS, LINDA

Name DAVIS, LINDA
Amount 25.00
To COLORADO FOR EQUAL RIGHTS
Year 20008
Application Date 2008-09-18
Recipient Party I
Recipient State CO
Committee Name COLORADO FOR EQUAL RIGHTS
Address 1758 S FLOWER ST LAKEWOOD CO

DAVIS, LINDA

Name DAVIS, LINDA
Amount 25.00
To MCGAUGHEY, IAN
Year 20008
Application Date 2008-09-10
Recipient Party D
Recipient State NY
Seat state:lower
Address 816 8TH AVE APT 4R BROOKLYN NY

DAVIS, LINDA

Name DAVIS, LINDA
Amount 25.00
To WILSON, RHETT
Year 2006
Application Date 2006-02-02
Contributor Occupation ESCROW OFFICER
Contributor Employer PREMIER TITLE
Recipient Party D
Recipient State AZ
Seat state:lower
Address 2105 N ACACIA CIRCLE MESA AZ

DAVIS, LINDA

Name DAVIS, LINDA
Amount 10.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-12-29
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, LINDA

Name DAVIS, LINDA
Amount -175.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 22y
Filing ID 11020352273
Application Date 2011-08-31
Organization Name Pearson Education
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS LINDA

Name DAVIS LINDA
Address 13371 Cedar Road Cleveland Heights OH 44118
Value 22600
Usage Single Family Dwelling

DAVIS & GARY HAWK & DAVIS G LINDA

Name DAVIS & GARY HAWK & DAVIS G LINDA
Address 103 N Hickory Street Bloomingdale GA
Value 20600
Landvalue 20600
Buildingvalue 48300

LINDA DAVIS

Name LINDA DAVIS
Address 20-44 32 STREET, NY 11105
Value 706000
Full Value 706000
Block 829
Lot 139
Stories 3

DAVIS ROBERT I & LINDA N

Name DAVIS ROBERT I & LINDA N
Physical Address 131 NATHAN DRIVE
Owner Address 131 NATHAN DRIVE
Sale Price 105000
Ass Value Homestead 112700
County middlesex
Address 131 NATHAN DRIVE
Value 155200
Net Value 155200
Land Value 42500
Prior Year Net Value 155200
Transaction Date 2006-02-04
Property Class Residential
Deed Date 1981-04-15
Year Constructed 1981
Price 105000

DAVIS NORMAN J JR & LINDA M

Name DAVIS NORMAN J JR & LINDA M
Physical Address 138 E OAKLAND AVE
Owner Address 138 E OAKLAND AVE
Sale Price 190000
Ass Value Homestead 100900
County camden
Address 138 E OAKLAND AVE
Value 170900
Net Value 170900
Land Value 70000
Prior Year Net Value 170900
Transaction Date 2007-11-08
Property Class Residential
Deed Date 2005-09-12
Sale Assessment 85200
Year Constructed 1939
Price 190000

DAVIS EDWARD H & LINDA

Name DAVIS EDWARD H & LINDA
Physical Address 934 DUNCAN RD, SOUTH DAYTONA, FL 32119
Ass Value Homestead 104299
Just Value Homestead 108310
County Volusia
Year Built 1965
Area 2204
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 934 DUNCAN RD, SOUTH DAYTONA, FL 32119

DAVIS DONALD W + LINDA M

Name DAVIS DONALD W + LINDA M
Physical Address 678 MILWAUKEE BLVD, LEHIGH ACRES, FL 33974
Owner Address 678 MILWAUKEE BLVD, LEHIGH ACRES, FL 33974
Ass Value Homestead 148216
Just Value Homestead 175421
County Lee
Year Built 1995
Area 4588
Applicant Status Husband
Land Code Single Family
Address 678 MILWAUKEE BLVD, LEHIGH ACRES, FL 33974

DAVIS DONALD G & LINDA S ET AL

Name DAVIS DONALD G & LINDA S ET AL
Physical Address 1239 OCEAN SHORE BLVD 8-B-2, ORMOND BEACH, FL 32176
County Volusia
Year Built 1984
Area 1853
Land Code Condominiums
Address 1239 OCEAN SHORE BLVD 8-B-2, ORMOND BEACH, FL 32176

DAVIS A LINDA & FRANKLIN D R

Name DAVIS A LINDA & FRANKLIN D R
Address 7799 Elberta Drive Severn MD 21144
Value 159700
Landvalue 159700
Buildingvalue 200500
Airconditioning yes

DAVIS DONALD + LINDA

Name DAVIS DONALD + LINDA
Physical Address 707 CANTERBURY CIR, LEHIGH ACRES, FL 33974
Owner Address 678 MILWAUKEE BLVD, LEHIGH ACRES, FL 33971
County Lee
Year Built 2001
Area 4368
Land Code Single Family
Address 707 CANTERBURY CIR, LEHIGH ACRES, FL 33974

DAVIS DELBERT J & LINDA S

Name DAVIS DELBERT J & LINDA S
Physical Address 9315 IVYWOOD ST, CLERMONT FL, FL 34711
Ass Value Homestead 187168
Just Value Homestead 187168
County Lake
Year Built 2010
Area 2188
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9315 IVYWOOD ST, CLERMONT FL, FL 34711

DAVIS DEAUN M & LINDA DIANNE &

Name DAVIS DEAUN M & LINDA DIANNE &
Physical Address 873 FORD LN SW, LAKE CITY, FL
Owner Address CARL L TAYLOR (JTWRS), LAKE CITY, FL 32024
Ass Value Homestead 100394
Just Value Homestead 100394
County Columbia
Year Built 1991
Area 1683
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 873 FORD LN SW, LAKE CITY, FL

DAVIS DALEN B & LINDA L

Name DAVIS DALEN B & LINDA L
Physical Address 26421 GLENWOOD DR, WESLEY CHAPEL, FL 33544
Owner Address 26421 GLENWOOD DR, WESLEY CHAPEL, FL 33544
Ass Value Homestead 68478
Just Value Homestead 68478
County Pasco
Year Built 2007
Area 2108
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 26421 GLENWOOD DR, WESLEY CHAPEL, FL 33544

DAVIS CHARLES J & LINDA G

Name DAVIS CHARLES J & LINDA G
Physical Address 174 DOGWOOD RD, DFS, FL 32435
Owner Address 174 DOGWOOD RD, DEFUNIAK SPRINGS, FL 32435
Ass Value Homestead 64465
Just Value Homestead 74096
County Walton
Year Built 1979
Area 2262
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 174 DOGWOOD RD, DFS, FL 32435

DAVIS CHARLES D & LINDA P

Name DAVIS CHARLES D & LINDA P
Physical Address 31 CEDAR DUNES DR, NEW SMYRNA BEACH, FL 32169
Sale Price 130000
Sale Year 2012
County Volusia
Year Built 1982
Area 868
Land Code Single Family
Address 31 CEDAR DUNES DR, NEW SMYRNA BEACH, FL 32169
Price 130000

DAVIS CHARLES D & LINDA P

Name DAVIS CHARLES D & LINDA P
Physical Address 4319 CLOVERCREST DR, NEW SMYRNA BEACH, FL 32168
Sale Price 237000
Sale Year 2013
Ass Value Homestead 129743
Just Value Homestead 146419
County Volusia
Year Built 1989
Area 1224
Land Code Single Family
Address 4319 CLOVERCREST DR, NEW SMYRNA BEACH, FL 32168
Price 237000

DAVIS DOLORES & LINDA K DEMARC

Name DAVIS DOLORES & LINDA K DEMARC
Physical Address 2100 KINGS HWY -UNIT 92, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 2004
Area 1006
Land Code Cooperatives
Address 2100 KINGS HWY -UNIT 92, PORT CHARLOTTE, FL 33980

DAVIS BENJAMIN J & LINDA K

Name DAVIS BENJAMIN J & LINDA K
Physical Address 4222 MEETING PL, SANFORD, FL 32773
Owner Address 4222 MEETING PL, SANFORD, FL 32773
Ass Value Homestead 98758
Just Value Homestead 98758
County Seminole
Year Built 1989
Area 1778
Land Code Single Family
Address 4222 MEETING PL, SANFORD, FL 32773

DAVIS C JAMES JR & DAVIS M LINDA

Name DAVIS C JAMES JR & DAVIS M LINDA
Address 1204 Grove Avenue Shady Side MD 20764
Value 110500
Landvalue 110500
Buildingvalue 82600
Airconditioning yes

DAVIS DEAUN M & LINDA DIANNE

Name DAVIS DEAUN M & LINDA DIANNE
Address 873 Sw Ford Lane Lake FL
Value 11960
Landvalue 11960
Buildingvalue 88434
Landarea 43,560 square feet
Type Residential Property

DAVIS LINDA

Name DAVIS LINDA
Address 104 Torrington Street Port Charlotte FL
Value 14824
Landvalue 14824
Landarea 10,000 square feet
Type Residential Property

DAVIS JAMES H III & LINDA P

Name DAVIS JAMES H III & LINDA P
Address 1706 Walden Court Englewood FL
Value 8611
Landvalue 8611
Buildingvalue 115229
Landarea 11,050 square feet
Type Residential Property

DAVIS JAMES E & LINDA J

Name DAVIS JAMES E & LINDA J
Address 9244 S Brittany Path Inverness FL
Value 16766
Landvalue 16766
Buildingvalue 25634
Landarea 106,674 square feet
Type Residential Property

DAVIS JAMES BRAD & LINDA C

Name DAVIS JAMES BRAD & LINDA C
Address 5350 W Demsey Lane Homosassa FL
Value 10602
Landvalue 10602
Buildingvalue 9288
Landarea 120,773 square feet
Type Residential Property

DAVIS JAMES B & LINDA C

Name DAVIS JAMES B & LINDA C
Address 6095 S Canna Lily Avenue Homosassa FL
Value 9182
Landvalue 9182
Buildingvalue 67978
Landarea 82,550 square feet
Type Residential Property

DAVIS J BARTHOLOMEW & LINDA L BARTHOLOMEW

Name DAVIS J BARTHOLOMEW & LINDA L BARTHOLOMEW
Address 14123 Hwy 238 Applegate OR
Value 290860
Type Residence

DAVIS CHARLES & LINDA

Name DAVIS CHARLES & LINDA
Address Giles Cabin Creek WV
Value 1500
Landvalue 1500

DAVIS J BARTHOLOMEW & LINDA L BARTHOLOMEW

Name DAVIS J BARTHOLOMEW & LINDA L BARTHOLOMEW
Address 135 Hidden Valley Drive Eagle Point OR
Value 61380

DAVIS INEZ M -LIFE- LINDA L KRISE -REMAINDERMAN-

Name DAVIS INEZ M -LIFE- LINDA L KRISE -REMAINDERMAN-
Address 1312 Fletcher Avenue Dunbar WV
Value 12200
Landvalue 12200
Buildingvalue 37800
Bedrooms 3
Numberofbedrooms 3

DAVIS G PHELPS JR & LINDA L PHELPS

Name DAVIS G PHELPS JR & LINDA L PHELPS
Address 218 Sunnybrook Avenue Flourtown PA 19031
Value 120860
Landarea 9,150 square feet
Basement Full

DAVIS G MERGED LINDA TRUST

Name DAVIS G MERGED LINDA TRUST
Address 19116 E Vassar Drive Aurora CO 80013
Value 30000
Landvalue 30000
Buildingvalue 260333
Landarea 6,708 square feet

DAVIS F LINDA

Name DAVIS F LINDA
Address 1758 Copley Court Crofton MD 21114
Value 60000
Landvalue 60000
Buildingvalue 109000
Airconditioning yes

DAVIS E WOOD JR & LINDA A MCDONALD

Name DAVIS E WOOD JR & LINDA A MCDONALD
Address 18817 NE 391st Street Amboy WA
Value 93080
Landvalue 93080
Buildingvalue 299970

DAVIS E TIMOTHY & DAVIS M LINDA

Name DAVIS E TIMOTHY & DAVIS M LINDA
Address 109 Walton Avenue Glen Burnie MD 21225
Value 51100
Landvalue 51100
Buildingvalue 102500

DAVIS J BARTHOLOMEW & LINDA L BARTHOLOMEW

Name DAVIS J BARTHOLOMEW & LINDA L BARTHOLOMEW
Address 46 Terra Linda Drive Eagle Point OR
Value 61380

DAVIS BARBARA LINDA

Name DAVIS BARBARA LINDA
Physical Address 13616 SE 166TH PL, WEIRSDALE, FL 32195
County Marion
Year Built 1948
Area 743
Land Code Single Family
Address 13616 SE 166TH PL, WEIRSDALE, FL 32195

Linda Mary Davis

Name Linda Mary Davis
Doc Id 07822150
City Cowan
Designation us-only
Country AU

Linda Mary Davis

Name Linda Mary Davis
Doc Id 07107509
City Cowan
Designation us-only
Country AU

Linda K. Davis

Name Linda K. Davis
Doc Id 07221753
City Colorado Springs CO
Designation us-only
Country US

Linda A. Davis

Name Linda A. Davis
Doc Id D0534334
City Plano TX
Designation us-only
Country US

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AR
Address 50 SKYVIEW RD, SEDONA, AR 86336
Phone Number 928-203-0751
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Republican Voter
State AR
Address 517 MADISON ST, BLYTHEVILLE, AR 72315
Phone Number 870-623-2291
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Voter
State AR
Address PO BOX 1111, TRUMANN, AR 72472
Phone Number 870-284-4257
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Republican Voter
State AR
Address 12520 HIGHWAY 270, WHITE HALL, AR 71602
Phone Number 870-267-7276
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AZ
Address 175606 W WIND DRIFT CT, GOODYEAR, AZ 85338
Phone Number 623-266-6797
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AZ
Address 7347 N 9TH PL, PHOENIX, AZ 85020
Phone Number 602-677-1034
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AZ
Address 6426 W BETHANY HOME RD, GLENDALE, AZ 85301
Phone Number 602-413-3499
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AZ
Address 10208 E. WATSON DR., TUCSON, AZ 85730
Phone Number 520-722-1359
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AZ
Address 465 W MIRACLE MILE, TUCSON, AZ 85705
Phone Number 520-407-1365
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Republican Voter
State AR
Address 1205 BRAZIL AVE, FORT SMITH, AR 72908
Phone Number 501-682-2345
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AR
Address 105 RANCHWOOD DR, SPRINGDALE, AR 72764
Phone Number 479-871-2342
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Voter
State AR
Address 5908 S DOGWOOD HTS, VAN BUREN, AR 72956
Phone Number 479-652-2784
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AR
Address 3205 SCENIC DR, PINE BLUFF, AR 71603
Phone Number 479-422-7385
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AL
Address 3139 SYAYE HWY 10 E, ABBEVILLE, AL 36310
Phone Number 334-585-3097
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Republican Voter
State AL
Address 212 JOYCE STREET, PRATTVILLE, AL 36066
Phone Number 334-354-5198
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Republican Voter
State AK
Address 1252 VILLAGE CENTRE DRIVE, KENOSHA, AK 53144
Phone Number 262-859-1948
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Voter
State AL
Address 898 MIDWAY CIR, JACKSONS GAP, AL 36861
Phone Number 256-825-9536
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AL
Address 1216 US HWY 31 SOUTH, ATHENS, AL 35611
Phone Number 256-771-0070
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Voter
State AL
Address 404 GARMON AVE, BOAZ, AL 35957
Phone Number 256-593-7665
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Voter
State AL
Address 811 NORTH 9TH STREET, GADSDEN, AL 35901
Phone Number 256-543-7351
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AL
Address PO BOX 27, LESTER, AL 35647
Phone Number 256-497-9555
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Voter
State AL
Address 61PELHAMHEIGHTS ANNISTON ALABAMA, ANNISTON, AL 36206
Phone Number 256-405-0237
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AL
Address 508 WILLIAMS AVE, RAINBOW CITY, AL 35906
Phone Number 256-312-2918
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Voter
State AL
Address 324 MACON STREET, BIRMINGHAM, AL 35214
Phone Number 205-592-0354
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Voter
State AL
Address 955 MT. ZION RD., MONTEVALLO, AL 35079
Phone Number 205-590-7000
Email Address [email protected]

LINDA DAVIS

Name LINDA DAVIS
Type Independent Voter
State AL
Address 2532 STONECREEK COURT, HELENA, AL 35080
Phone Number 205-506-4804
Email Address [email protected]

Linda J Davis

Name Linda J Davis
Visit Date 4/13/10 8:30
Appointment Number U64296
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/16/2011 11:30
Appt End 12/16/2011 23:59
Total People 300
Last Entry Date 12/6/2011 6:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

LINDA DAVIS

Name LINDA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89350
Type Of Access VA
Appt Made 3/19/10 14:25
Appt Start 3/25/10 8:30
Appt End 3/25/10 23:59
Total People 333
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

LINDA S DAVIS

Name LINDA S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U54590
Type Of Access VA
Appt Made 11/10/09 6:19
Appt Start 11/12/09 10:00
Appt End 11/12/09 23:59
Total People 88
Last Entry Date 11/10/09 6:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

LINDA S DAVIS

Name LINDA S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U55354
Type Of Access VA
Appt Made 11/11/09 14:48
Appt Start 11/14/09 10:00
Appt End 11/14/09 23:59
Total People 146
Last Entry Date 11/11/09 14:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

LINDA DAVIS

Name LINDA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U55237
Type Of Access VA
Appt Made 11/10/09 18:18
Appt Start 11/14/09 13:30
Appt End 11/14/09 23:59
Total People 265
Last Entry Date 11/10/09 18:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

LINDA S DAVIS

Name LINDA S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U56832
Type Of Access VA
Appt Made 11/17/09 17:01
Appt Start 11/20/09 10:30
Appt End 11/20/09 23:59
Total People 253
Last Entry Date 11/17/09 17:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

LINDA J DAVIS

Name LINDA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U22736
Type Of Access VA
Appt Made 7/7/10 6:58
Appt Start 7/9/10 11:00
Appt End 7/9/10 23:59
Total People 298
Last Entry Date 7/7/10 6:58
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

LINDA E DAVIS

Name LINDA E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U41318
Type Of Access VA
Appt Made 9/16/10 7:56
Appt Start 9/17/10 10:00
Appt End 9/17/10 23:59
Total People 198
Last Entry Date 9/16/10 7:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

LINDA J DAVIS

Name LINDA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U48329
Type Of Access VA
Appt Made 10/7/10 18:09
Appt Start 10/12/10 9:30
Appt End 10/12/10 23:59
Total People 300
Last Entry Date 10/7/10 18:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

LINDA J DAVIS

Name LINDA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U46095
Type Of Access VA
Appt Made 9/30/10 18:01
Appt Start 10/12/10 10:00
Appt End 10/12/10 23:59
Total People 198
Last Entry Date 9/30/10 18:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/28/2011 08:00:00 AM +0000

LINDA E DAVIS

Name LINDA E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43523
Type Of Access VA
Appt Made 9/21/10 19:54
Appt Start 10/1/10 13:00
Appt End 10/1/10 23:59
Total People 350
Last Entry Date 9/21/10 19:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

LINDA DAVIS

Name LINDA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64550
Type Of Access VA
Appt Made 12/7/10 7:25
Appt Start 12/11/10 17:30
Appt End 12/11/10 23:59
Total People 349
Last Entry Date 12/7/10 7:24
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

LINDA E DAVIS

Name LINDA E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U68026
Type Of Access VA
Appt Made 12/13/10 19:42
Appt Start 12/22/10 19:30
Appt End 12/22/10 23:59
Total People 298
Last Entry Date 12/13/10 19:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

LINDA L DAVIS

Name LINDA L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89227
Type Of Access VA
Appt Made 3/7/11 17:12
Appt Start 3/9/11 8:00
Appt End 3/9/11 23:59
Total People 63
Last Entry Date 3/7/11 17:12
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

LINDA L DAVIS

Name LINDA L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U97525
Type Of Access VA
Appt Made 4/15/10 17:28
Appt Start 4/16/10 8:30
Appt End 4/16/10 23:59
Total People 362
Last Entry Date 4/15/10 17:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

LINDA L DAVIS

Name LINDA L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89967
Type Of Access VA
Appt Made 3/9/11 13:14
Appt Start 3/11/11 8:00
Appt End 3/11/11 23:59
Total People 112
Last Entry Date 3/9/11 13:14
Meeting Location WH
Caller VISITORS
Release Date 06/24/2011 07:00:00 AM +0000

Linda J Davis

Name Linda J Davis
Visit Date 4/13/10 8:30
Appointment Number U93952
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/29/11 11:00
Appt End 3/29/11 23:59
Total People 335
Last Entry Date 3/22/11 19:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Linda L Davis

Name Linda L Davis
Visit Date 4/13/10 8:30
Appointment Number U99569
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/23/2011 9:00
Appt End 4/23/2011 23:59
Total People 336
Last Entry Date 4/11/2011 17:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Linda D Davis

Name Linda D Davis
Visit Date 4/13/10 8:30
Appointment Number U08545
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/21/2011 9:00
Appt End 5/21/2011 23:59
Total People 346
Last Entry Date 5/12/2011 18:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Linda M Davis

Name Linda M Davis
Visit Date 4/13/10 8:30
Appointment Number U10646
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/24/2011 11:30
Appt End 5/24/2011 23:59
Total People 351
Last Entry Date 5/19/2011 14:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Linda D Davis

Name Linda D Davis
Visit Date 4/13/10 8:30
Appointment Number U08812
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/21/2011 14:00
Appt End 5/21/2011 23:59
Total People 6
Last Entry Date 5/13/2011 14:35
Meeting Location WH
Caller KELLY
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

LiNda J Davis

Name LiNda J Davis
Visit Date 4/13/10 8:30
Appointment Number U14659
Type Of Access VA
Appt Made 6/3/2011 0:00
Appt Start 6/11/2011 12:00
Appt End 6/11/2011 23:59
Total People 343
Last Entry Date 6/3/2011 18:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Linda M Davis

Name Linda M Davis
Visit Date 4/13/10 8:30
Appointment Number U43739
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/27/2011 11:00
Appt End 9/27/2011 23:59
Total People 341
Last Entry Date 9/21/2011 11:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Linda C Davis

Name Linda C Davis
Visit Date 4/13/10 8:30
Appointment Number U44665
Type Of Access VA
Appt Made 9/23/11 0:00
Appt Start 10/6/11 11:00
Appt End 10/6/11 23:59
Total People 352
Last Entry Date 9/23/11 16:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Linda N Davis

Name Linda N Davis
Visit Date 4/13/10 8:30
Appointment Number U51508
Type Of Access VA
Appt Made 10/18/11 0:00
Appt Start 10/22/11 11:00
Appt End 10/22/11 23:59
Total People 334
Last Entry Date 10/18/11 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Linda M Davis

Name Linda M Davis
Visit Date 4/13/10 8:30
Appointment Number U53267
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/8/2011 7:30
Appt End 11/8/2011 23:59
Total People 350
Last Entry Date 10/26/2011 13:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Linda E Davis

Name Linda E Davis
Visit Date 4/13/10 8:30
Appointment Number U59789
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/2/2011 9:00
Appt End 12/2/2011 23:59
Total People 329
Last Entry Date 11/17/2011 16:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Linda C Davis

Name Linda C Davis
Visit Date 4/13/10 8:30
Appointment Number U63769
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/17/2011 12:30
Appt End 12/17/2011 23:59
Total People 282
Last Entry Date 12/5/2011 7:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

LINDA W DAVIS

Name LINDA W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91686
Type Of Access VA
Appt Made 3/17/11 12:19
Appt Start 3/25/11 11:30
Appt End 3/25/11 23:59
Total People 361
Last Entry Date 3/17/11 12:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

LINDA M DAVIS

Name LINDA M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U96589
Type Of Access VA
Appt Made 4/14/10 13:46
Appt Start 4/15/10 7:30
Appt End 4/15/10 23:59
Total People 334
Last Entry Date 4/14/10 13:46
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

LINDA DAVIS

Name LINDA DAVIS
Car NISSAN FRONTIER
Year 2007
Address 3508 Twisted Oak Ct, Lake Wales, FL 33898-8558
Vin 1N6AD07U37C400691
Phone 863-676-9270

LINDA DAVIS

Name LINDA DAVIS
Car TOYOTA CAMRY
Year 2007
Address PO Box 536, Mukwonago, WI 53149-0536
Vin 4T1BE46K27U127678
Phone 262-706-3158

LINDA DAVIS

Name LINDA DAVIS
Car CHEVROLET SILVERADO REGULAR
Year 2007
Address 242 CHUCKWOOD RD, MOORESVILLE, NC 28117-8964
Vin 2GCEK19ZX71111287
Phone 704-663-1854

LINDA DAVIS

Name LINDA DAVIS
Car CHEVROLET MALIBU
Year 2007
Address 3521 S GOODLETT ST, MEMPHIS, TN 38118-5041
Vin 1G1ZT54815F140924
Phone 901-368-4942

LINDA DAVIS

Name LINDA DAVIS
Car KIA RONDO
Year 2007
Address 835 Seward St, Rochester, NY 14611-3825
Vin KNAFG526477084570
Phone

LINDA DAVIS

Name LINDA DAVIS
Car HYUNDAI SONATA
Year 2007
Address 4546 Linchmere Dr, Dayton, OH 45415-1813
Vin 5NPEU46F47H171165
Phone 937-890-9797

LINDA DAVIS

Name LINDA DAVIS
Car LEXUS GX 470
Year 2007
Address 91 Inchcliffe Dr, Gales Ferry, CT 06335-1810
Vin JTJBT20X270130183
Phone 860-464-2763

LINDA DAVIS

Name LINDA DAVIS
Car VOLVO S40
Year 2007
Address 4141 AUTUMN COVE DR, CLOVER, SC 29710-9106
Vin YV1MS382372272683

LINDA DAVIS

Name LINDA DAVIS
Car Hyundai Sonata 4dr Sdn Auto SE w
Year 2007
Address 1238 Broadway Rd, Sanford, NC 27332-9744
Vin 5RMBE10107D007441

LINDA DAVIS

Name LINDA DAVIS
Car SUZUKI GRAND VITARA
Year 2007
Address 1240 TINSLEY DR, RADIANT, VA 22732-3239
Vin JS3TD947674201371
Phone 540-672-2259

LINDA DAVIS

Name LINDA DAVIS
Car SUZUKI SX4
Year 2007
Address 330 Pico Dr, Pulaski, VA 24301-4727
Vin JS2YB413275101802

LINDA DAVIS

Name LINDA DAVIS
Car MAZDA CX-7
Year 2007
Address 20601 Halifax Rd, Warrensvl Hts, OH 44122-6349
Vin JM3ER293X70100189

LINDA DAVIS

Name LINDA DAVIS
Car HONDA FIT
Year 2007
Address 31179 PRICHARD RD, RICHWOOD, OH 43344-8742
Vin JHMGD38687S043365
Phone 740-943-3049

LINDA DAVIS

Name LINDA DAVIS
Car TOYOTA TACOMA
Year 2007
Address 631 NURSES HOLW, CENTER POINT, WV 26339-8070
Vin 5TEPX42N67Z343786

LINDA DAVIS

Name LINDA DAVIS
Car CHRYSLER 300
Year 2007
Address 34 Bridle Bit Ln, Dale, TX 78616-2472
Vin 2C3LA73W77H635374

LINDA DAVIS

Name LINDA DAVIS
Car HYUNDAI SONATA
Year 2007
Address 600 E 13TH ST, KANNAPOLIS, NC 28083-2879
Vin 5NPET46C37H200969
Phone 704-932-1538

LINDA DAVIS

Name LINDA DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 10296 Hayesville Rd, Kingston, OH 45644-9657
Vin 4X4TRLG257D815464
Phone 740-642-5118

LINDA DAVIS

Name LINDA DAVIS
Car NISSAN PATHFINDER
Year 2007
Address 13007 PRINCE FOREST CT, SAN ANTONIO, TX 78230-1924
Vin 5N1AR18U47C640336
Phone 210-492-2360

LINDA DAVIS

Name LINDA DAVIS
Car SATU CZ53
Year 2007
Address 4434 TIMBERFIELD CIR, PFAFFTOWN, NC 27040-9047
Vin 5GZCZ53447S806578
Phone 336-924-1751

LINDA DAVIS

Name LINDA DAVIS
Car SATURN VUE
Year 2007
Address 1808 Cason Trl, Murfreesboro, TN 37128-5049
Vin 5GZCZ23D27S805377

LINDA DAVIS

Name LINDA DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1167 Canady Rd, Jacksonville, NC 28540-7548
Vin 5CLSB16297R020672
Phone 910-347-2290

LINDA DAVIS

Name LINDA DAVIS
Car MERCURY MILAN
Year 2007
Address 100 Crosscut Pl, Goldsboro, NC 27534-7887
Vin 3MEHM08197R635277

LINDA DAVIS

Name LINDA DAVIS
Car FORD FUSION
Year 2007
Address 701 Waldsmith Way, Vandalia, OH 45377-8605
Vin 3FAHP07Z87R211868
Phone 937-264-9998

LINDA DAVIS

Name LINDA DAVIS
Car TOYOTA COROLLA
Year 2007
Address 1324 TIFFIN AVE, FINDLAY, OH 45840-6236
Vin 2T1BR32E17C753528
Phone 419-423-3865

LINDA DAVIS

Name LINDA DAVIS
Car HONDA PILOT
Year 2007
Address 209 S Montana Ave, Helena, MT 59601-5160
Vin 2HKYF18477H537332
Phone 406-442-0781

LINDA DAVIS

Name LINDA DAVIS
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 2918 E Colgate St, Lubbock, TX 79403-3606
Vin 2GTEC13V071139280

LINDA DAVIS

Name LINDA DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 3205 SCENIC DR, PINE BLUFF, AR 71603-4309
Vin 2G1WT58K179201032
Phone 870-879-5893

LINDA DAVIS

Name LINDA DAVIS
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 105 Little John Ln, Lexington, NC 27292-7825
Vin 1W7B2282861002100

LINDA DAVIS

Name LINDA DAVIS
Car HYUNDAI SONATA
Year 2007
Address 405 Twinbrook Pkwy, Rockville, MD 20851-1569
Vin 5NPEU46F27H240712

LINDA DAVIS

Name LINDA DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 2748 CORMIER RD, GREEN BAY, WI 54313-5475
Vin 2G1WB58K879229073

Linda Davis

Name Linda Davis
Domain jtgutters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-13
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5840 Olde Wadsworth Blvd Arvada Colorado 80003
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain gsjvb.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-30
Update Date 2013-04-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4813 Diamond Cove Providence RI 02903
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain hujyh.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-30
Update Date 2013-04-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4813 Diamond Cove Providence RI 02903
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain 8763wfgjylc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-07
Update Date 2013-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3291 Arlington Avenue Little Rock AR 72212
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain 8963tjyylc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-07
Update Date 2013-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3291 Arlington Avenue Little Rock AR 72212
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain innerharboracupuncture.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-02-12
Update Date 2013-02-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain rolinhillqh.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-01-19
Update Date 2012-12-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3420 Walltine Road Ferndale WA 98248
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain shocbu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-06
Update Date 2013-07-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1179 May Street Olive Hill KY 41151
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain kingsofpsalms.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2385 Parkway Pigeon Forge TN 37863
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain recognizingpotential.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-08-31
Update Date 2011-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 401 East 65th Street New York NY 10065
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain spiritofthesmokiescondolodge.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-15
Update Date 2013-03-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2385 Parkway Pigeon Forge TN 37863
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain spiritofthesmokieslodge.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-15
Update Date 2013-03-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2385 Parkway Pigeon Forge TN 37863
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain 9063gjjlb.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-07
Update Date 2013-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3291 Arlington Avenue Little Rock AR 72212
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain biblicaltimestheater.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-06
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2385 Parkway Pigeon Forge TN 37863
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain itbzq.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-30
Update Date 2013-04-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4813 Diamond Cove Providence RI 02903
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain rppwrs.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-06
Update Date 2013-07-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1179 May Street Olive Hill KY 41151
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain 8863166bylc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-07
Update Date 2013-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3291 Arlington Avenue Little Rock AR 72212
Registrant Country UNITED STATES

DAVIS, LINDA

Name DAVIS, LINDA
Domain lindamdavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-11-04
Update Date 2011-08-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain 8563yyylcylc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-07
Update Date 2013-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3291 Arlington Avenue Little Rock AR 72212
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain waystogetbeautifulskin.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-10
Update Date 2013-02-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 77 Sheridan Road Enfield CT 06082
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain bibletimestheater.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-06
Update Date 2013-04-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2385 Parkway Pigeon Forge TN 37863
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain smokieslodge.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-15
Update Date 2013-03-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2385 Parkway Pigeon Forge TN 37863
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain 8663hndylc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-07
Update Date 2013-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3291 Arlington Avenue Little Rock AR 72212
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain kingsofpsalms.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2385 Parkway Pigeon Forge TN 37863
Registrant Country UNITED STATES

Linda Davis

Name Linda Davis
Domain hometownfurnitureflorida.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5835 Lake Lizzie Drive Saint Cloud Florida 34771
Registrant Country UNITED STATES

LINDA DAVIS

Name LINDA DAVIS
Domain lindabrooksdavis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-05-08
Update Date 2013-07-06
Registrar Name ENOM, INC.
Registrant Address 24318 WOODROSE PARK SAN ANTONIO TX 78255
Registrant Country UNITED STATES

Linda Davis

Name Linda Davis
Domain kristinalynne.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 5840 Olde Wadsworth Blvd Arvada Colorado 80003
Registrant Country UNITED STATES

Linda Davis

Name Linda Davis
Domain jessicasballoons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-15
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5840 Olde Wadsworth Blvd Arvada Colorado 80003
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain smokiescondolodge.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-15
Update Date 2013-03-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2385 Parkway Pigeon Forge TN 37863
Registrant Country UNITED STATES

Davis, Linda

Name Davis, Linda
Domain ptkxzp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-06
Update Date 2013-07-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1179 May Street Olive Hill KY 41151
Registrant Country UNITED STATES